NGRID INTELLECTUAL PROPERTY LIMITED

NGRID INTELLECTUAL PROPERTY LIMITED

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

    Company NameNGRID INTELLECTUAL PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04134416
    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 NGRID INTELLECTUAL PROPERTY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NGRID INTELLECTUAL PROPERTY LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5EH
    Undeliverable Registered Office AddressNo

    What were the previous names of NGRID INTELLECTUAL PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NGT INTELLECTUAL PROPERTY LIMITEDDec 03, 2003Dec 03, 2003
    ADVANTICA TECHNOLOGIES LIMITED. Apr 01, 2003Apr 01, 2003
    ADVANTICA LIMITEDNov 12, 2002Nov 12, 2002
    AQUILA TRUCK CENTRES (EMPLOYERS) LIMITEDJan 02, 2001Jan 02, 2001

    What are the latest accounts for NGRID INTELLECTUAL PROPERTY 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 NGRID INTELLECTUAL PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for NGRID INTELLECTUAL PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Katie Suzanne Hollis as a secretary on Nov 06, 2023

    2 pagesAP03

    Termination of appointment of Lawrence Hagan as a secretary on Oct 26, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Megan Barnes as a secretary on Nov 18, 2022

    1 pagesTM02

    Appointment of Mr Lawrence Hagan as a secretary on Nov 18, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alison Barbara Kay as a director on Dec 07, 2020

    1 pagesTM01

    Termination of appointment of Rachael Jennifer Davidson as a director on Dec 07, 2020

    1 pagesTM01

    Appointment of Deborah Jane Waller as a director on Dec 07, 2020

    2 pagesAP01

    Appointment of Mr Mark Christopher James Goss as a director on Oct 19, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Termination of appointment of Thomas Thorp as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alice Morgan as a secretary on Nov 30, 2018

    1 pagesTM02

    Appointment of Megan Barnes as a secretary on Nov 30, 2018

    2 pagesAP03

    Who are the officers of NGRID INTELLECTUAL PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLIS, Katie Suzanne
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    316210850001
    GOSS, Mark Christopher James
    Warwick Technology Park
    CV34 6DA Warwick
    National Grid House
    United Kingdom
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    National Grid House
    United Kingdom
    United KingdomBritishBrand Manager198312950001
    HILL, Harriet
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishSolicitor234736980001
    WALLER, Deborah Jane
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritish,New ZealanderSolicitor139448400007
    BARNES, Megan
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    253071560001
    DURRANT, Andrew Peter
    25 Grimwade Close
    Brantham
    CO11 1QY Manningtree
    Essex
    Secretary
    25 Grimwade Close
    Brantham
    CO11 1QY Manningtree
    Essex
    BritishCompany Secretary85381310003
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British 51097960001
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British26385930010
    HAGAN, Lawrence
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    302511760001
    HIGGINS, Philip Lyndon
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    149735570001
    KAY, Alison Barbara
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British68410370002
    MORGAN, Alice
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British205629290001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    BritishChartered Secretary90354630001
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    158735320001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ABBOTT, Tom
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishCompany Director196413430001
    CLAYTON, Karen Ann
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishSolicitor150370440001
    DAVIDSON, Rachael Jennifer
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritish,AustralianSolicitor110469100003
    DURRANT, Andrew Peter
    25 Grimwade Close
    Brantham
    CO11 1QY Manningtree
    Essex
    Director
    25 Grimwade Close
    Brantham
    CO11 1QY Manningtree
    Essex
    BritishCompany Secretary85381310003
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Director
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British 51097960001
    FAIRBAIRN, Mark Robert
    The Old Forge
    Church Lane Bearley
    CV37 0SL Stratford Upon Avon
    Director
    The Old Forge
    Church Lane Bearley
    CV37 0SL Stratford Upon Avon
    EnglandBritishCompany Director187772020001
    HOLLIDAY, Steven John
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritishCompany Director75367230006
    HOSEASON, Isobel Anne
    2 The Green
    Shenington
    OX15 6NQ Banbury
    Oxfordshire
    Director
    2 The Green
    Shenington
    OX15 6NQ Banbury
    Oxfordshire
    BritishDirector Of Communications122976060001
    KAY, Alison Barbara
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishSolicitor68410370003
    KAY, Alison Barbara
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishSolicitor68410370002
    LARVOR, Sarah Deborah
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishManager109887710001
    LEEDHAM, Ian Paul
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishSolicitor120253720003
    LEEDHAM, Ian Paul
    32 Longdon Road
    Knowle
    B93 9HJ Solihull
    Director
    32 Longdon Road
    Knowle
    B93 9HJ Solihull
    United KingdomBritishSolicitor120253720001
    NOBLE, Mark David
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishSolicitor125124050002
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Director
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    United KingdomBritishChartered Secretary90354630001
    THORP, Thomas
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCompany Director225492870001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of NGRID INTELLECTUAL PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    - 3 Strand
    WC2N 5EH London
    1
    United Kingdom
    Apr 06, 2016
    - 3 Strand
    WC2N 5EH London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4042700
    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