NGRID INTELLECTUAL PROPERTY LIMITED
Overview
Company Name | NGRID INTELLECTUAL PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04134416 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NGRID INTELLECTUAL PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
NGT INTELLECTUAL PROPERTY LIMITED | Dec 03, 2003 | Dec 03, 2003 |
ADVANTICA TECHNOLOGIES LIMITED. | Apr 01, 2003 | Apr 01, 2003 |
ADVANTICA LIMITED | Nov 12, 2002 | Nov 12, 2002 |
AQUILA TRUCK CENTRES (EMPLOYERS) LIMITED | Jan 02, 2001 | Jan 02, 2001 |
What are the latest accounts for NGRID INTELLECTUAL PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NGRID INTELLECTUAL PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for NGRID INTELLECTUAL PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Katie Suzanne Hollis as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lawrence Hagan as a secretary on Oct 26, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Megan Barnes as a secretary on Nov 18, 2022 | 1 pages | TM02 | ||
Appointment of Mr Lawrence Hagan as a secretary on Nov 18, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Barbara Kay as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rachael Jennifer Davidson as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Appointment of Deborah Jane Waller as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mark Christopher James Goss as a director on Oct 19, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Termination of appointment of Thomas Thorp as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alice Morgan as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Appointment of Megan Barnes as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||
Who are the officers of NGRID INTELLECTUAL PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLIS, Katie Suzanne | Secretary | Strand WC2N 5EH London 1-3 United Kingdom | 316210850001 | |||||||
GOSS, Mark Christopher James | Director | Warwick Technology Park CV34 6DA Warwick National Grid House United Kingdom | United Kingdom | British | Brand Manager | 198312950001 | ||||
HILL, Harriet | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Solicitor | 234736980001 | ||||
WALLER, Deborah Jane | Director | 1-3 Strand London WC2N 5EH | England | British,New Zealander | Solicitor | 139448400007 | ||||
BARNES, Megan | Secretary | 1-3 Strand London WC2N 5EH | 253071560001 | |||||||
DURRANT, Andrew Peter | Secretary | 25 Grimwade Close Brantham CO11 1QY Manningtree Essex | British | Company Secretary | 85381310003 | |||||
EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | British | 26385930010 | ||||||
HAGAN, Lawrence | Secretary | 1-3 Strand London WC2N 5EH | 302511760001 | |||||||
HIGGINS, Philip Lyndon | Secretary | Strand WC2N 5EH London 1-3 United Kingdom | 149735570001 | |||||||
KAY, Alison Barbara | Secretary | 1-3 Strand London WC2N 5EH | British | 68410370002 | ||||||
MORGAN, Alice | Secretary | 1-3 Strand London WC2N 5EH | British | 205629290001 | ||||||
POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | Chartered Secretary | 90354630001 | |||||
RAYNER, Heather Maria | Secretary | 1-3 Strand London WC2N 5EH | 158735320001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ABBOTT, Tom | Director | 1-3 Strand London WC2N 5EH | England | British | Company Director | 196413430001 | ||||
CLAYTON, Karen Ann | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Solicitor | 150370440001 | ||||
DAVIDSON, Rachael Jennifer | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British,Australian | Solicitor | 110469100003 | ||||
DURRANT, Andrew Peter | Director | 25 Grimwade Close Brantham CO11 1QY Manningtree Essex | British | Company Secretary | 85381310003 | |||||
EVES, Richard Anthony | Director | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
FAIRBAIRN, Mark Robert | Director | The Old Forge Church Lane Bearley CV37 0SL Stratford Upon Avon | England | British | Company Director | 187772020001 | ||||
HOLLIDAY, Steven John | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | Company Director | 75367230006 | ||||
HOSEASON, Isobel Anne | Director | 2 The Green Shenington OX15 6NQ Banbury Oxfordshire | British | Director Of Communications | 122976060001 | |||||
KAY, Alison Barbara | Director | 1-3 Strand London WC2N 5EH | England | British | Solicitor | 68410370003 | ||||
KAY, Alison Barbara | Director | 1-3 Strand London WC2N 5EH | England | British | Solicitor | 68410370002 | ||||
LARVOR, Sarah Deborah | Director | 1-3 Strand London WC2N 5EH | England | British | Manager | 109887710001 | ||||
LEEDHAM, Ian Paul | Director | 1-3 Strand London WC2N 5EH | England | British | Solicitor | 120253720003 | ||||
LEEDHAM, Ian Paul | Director | 32 Longdon Road Knowle B93 9HJ Solihull | United Kingdom | British | Solicitor | 120253720001 | ||||
NOBLE, Mark David | Director | 1-3 Strand London WC2N 5EH | England | British | Solicitor | 125124050002 | ||||
POOLE, Andrew Philip | Director | Flat 28 2 Lansdowne Drive E8 3EZ London | United Kingdom | British | Chartered Secretary | 90354630001 | ||||
THORP, Thomas | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Company Director | 225492870001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of NGRID INTELLECTUAL PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Grid Commercial Holdings Limited | Apr 06, 2016 | - 3 Strand WC2N 5EH London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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