Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL GRID (US) PARTNER 1 LIMITED
Company Information for

NATIONAL GRID (US) PARTNER 1 LIMITED

1-3 STRAND, LONDON, WC2N 5EH,
Company Registration Number
04314432
Private Limited Company
Active

Company Overview

About National Grid (us) Partner 1 Ltd
NATIONAL GRID (US) PARTNER 1 LIMITED was founded on 2001-10-31 and has its registered office in London. The organisation's status is listed as "Active". National Grid (us) Partner 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NATIONAL GRID (US) PARTNER 1 LIMITED
 
Legal Registered Office
1-3 STRAND
LONDON
WC2N 5EH
Other companies in WC2N
 
Filing Information
Company Number 04314432
Company ID Number 04314432
Date formed 2001-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 00:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL GRID (US) PARTNER 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL GRID (US) PARTNER 1 LIMITED

Current Directors
Officer Role Date Appointed
ALICE MORGAN
Company Secretary 2016-03-08
JONATHAN PAUL CLAY
Director 2017-11-01
SIMON WARREN GRANT
Director 2017-07-27
ANDREW KENNETH MEAD
Director 2015-12-07
DAVID ANTHONY PRESTON
Director 2013-03-22
CHRISTOPHER JOHN WATERS
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES BONAR
Director 2012-03-01 2018-04-30
FIONA LOUISE BEANEY
Director 2013-03-22 2017-11-01
WILLIAM JOSEPH JACKSON
Director 2014-09-10 2017-07-27
HEATHER MARIA RAYNER
Company Secretary 2012-08-13 2016-03-08
EMMANUEL DAVID FRASER
Director 2013-02-14 2015-10-30
DAVID CHARLES FORWARD
Company Secretary 2001-10-31 2013-11-30
ALEXANDRA MORTON LEWIS
Director 2006-12-01 2013-09-09
ANDREW JONATHAN AGG
Director 2009-07-10 2013-05-31
MARK ANTONY DAVID FLAWN
Director 2006-12-01 2013-03-22
MELISSA JANE SELLARS
Director 2009-07-10 2012-09-14
GEOFFREY HOLROYD
Director 2009-07-10 2012-03-01
STEPHEN CHARLES BURRARD-LUCAS
Director 2003-01-14 2010-10-22
GEOFFREY HOLROYD
Director 2007-11-28 2009-07-10
STEPHEN FRANCIS NOONAN
Director 2002-12-20 2009-07-10
RICHARD FRANCIS PETTIFER
Director 2002-12-20 2008-09-30
ANDREW PETER DURRANT
Company Secretary 2007-05-08 2007-10-19
ROGER JOHN URWIN
Director 2001-11-28 2006-12-31
MALCOLM CHARLES COOPER
Director 2002-12-20 2006-12-01
MICHAEL ALEXANDER SMYTH-OSBOURNE
Director 2005-02-01 2006-10-31
ANDREW BRIAN CHAPMAN
Director 2002-12-20 2005-02-01
FIONA BROWN SMITH
Director 2001-10-31 2002-12-31
MARTIN DONAL O'DONOVAN
Director 2001-11-28 2002-12-20
STEPHEN JOHN BOX
Director 2001-11-28 2002-11-30
CHARLES RALPH AMBROSE CARTER
Director 2001-11-28 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MORGAN NGET/SPT UPGRADES LIMITED Company Secretary 2016-05-31 CURRENT 2009-10-27 Active
ALICE MORGAN NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Company Secretary 2016-05-24 CURRENT 2012-08-06 Active
ALICE MORGAN BRITNED DEVELOPMENT LIMITED Company Secretary 2016-05-10 CURRENT 2001-07-12 Active
ALICE MORGAN HGS METERING LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-22 Active
ALICE MORGAN NATIONAL GRID ENERGY METERING LIMITED Company Secretary 2016-03-24 CURRENT 2015-05-05 Active
ALICE MORGAN NATIONAL GRID PLUS LIMITED Company Secretary 2016-03-24 CURRENT 1999-03-23 Active
ALICE MORGAN NGC EMPLOYEE SHARES TRUSTEE LIMITED Company Secretary 2016-03-17 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Company Secretary 2016-03-17 CURRENT 1998-11-27 Active
ALICE MORGAN NATIONAL GRID UK PENSION SERVICES LIMITED Company Secretary 2016-03-11 CURRENT 1998-08-10 Liquidation
ALICE MORGAN NGRID INTELLECTUAL PROPERTY LIMITED Company Secretary 2016-03-11 CURRENT 2001-01-02 Active
ALICE MORGAN THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 1996-12-30 Active
ALICE MORGAN NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Company Secretary 2016-03-09 CURRENT 2009-04-01 Active
ALICE MORGAN NATIONAL GRID INTERNATIONAL LIMITED Company Secretary 2016-03-09 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GRID FOURTEEN LIMITED Company Secretary 2016-03-09 CURRENT 2002-02-27 Liquidation
ALICE MORGAN NATIONAL GRID THIRTY SIX LIMITED Company Secretary 2016-03-09 CURRENT 2002-12-06 Liquidation
ALICE MORGAN NATIONAL GRID JERSEY INVESTMENTS LIMITED Company Secretary 2016-03-09 CURRENT 2004-05-18 Active
ALICE MORGAN NATIONAL GRID SEVENTEEN LIMITED Company Secretary 2016-03-08 CURRENT 2002-07-23 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY-FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2010-06-21 Liquidation
ALICE MORGAN LGPS NOMINEE (CANTERBURY) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NGT TWO LIMITED Company Secretary 2016-03-08 CURRENT 2004-09-17 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY THREE LIMITED Company Secretary 2016-03-08 CURRENT 2009-08-24 Liquidation
ALICE MORGAN NATGRIDTW1 LIMITED Company Secretary 2016-03-08 CURRENT 2011-03-25 Active
ALICE MORGAN THE NATIONAL GRID YOUPLAN TRUSTEE LIMITED Company Secretary 2016-03-08 CURRENT 2013-09-27 Liquidation
ALICE MORGAN NATIONAL GRID (US) HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1991-07-18 Active
ALICE MORGAN BEEGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-04-09 Active
ALICE MORGAN NATIONAL GRID HOLDINGS ONE PLC Company Secretary 2016-03-08 CURRENT 1989-04-01 Active
ALICE MORGAN NATIONAL GRID HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1995-08-31 Active
ALICE MORGAN NGT TELECOM NO. 1 LIMITED Company Secretary 2016-03-08 CURRENT 1999-04-09 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 2 LIMITED Company Secretary 2016-03-08 CURRENT 1999-06-03 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 4 LIMITED Company Secretary 2016-03-08 CURRENT 1999-10-22 Active
ALICE MORGAN NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 2000-07-28 Active
ALICE MORGAN NGG FINANCE PLC Company Secretary 2016-03-08 CURRENT 2001-05-21 Active
ALICE MORGAN NATIONAL GRID TWELVE LIMITED Company Secretary 2016-03-08 CURRENT 2002-01-18 Active
ALICE MORGAN LGPS NOMINEE (EXETER) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (FLEET) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NATIONAL GRID THIRTY FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2004-11-12 Liquidation
ALICE MORGAN NATGRID ONE LIMITED Company Secretary 2016-03-08 CURRENT 2005-07-28 Liquidation
ALICE MORGAN NATIONAL GRID US 6 LLC Company Secretary 2016-03-08 CURRENT 2008-07-04 Active
ALICE MORGAN STARGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-02-01 Active
ALICE MORGAN LATTICE GROUP LIMITED Company Secretary 2016-03-08 CURRENT 1999-12-29 Active
ALICE MORGAN LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active - Proposal to Strike off
ALICE MORGAN NATIONAL GRID GRAIN LNG LIMITED Company Secretary 2016-03-01 CURRENT 2002-06-18 Active
ALICE MORGAN KEYSPAN (U.K.) Company Secretary 2016-03-01 CURRENT 1998-01-05 Dissolved 2017-01-11
ALICE MORGAN NATIONAL GRID INTERCONNECTORS LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-12 Active
ALICE MORGAN NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2007-03-06 Active
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Company Secretary 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Company Secretary 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2012-06-11 Active
ALICE MORGAN NEMO LINK LIMITED Company Secretary 2016-03-01 CURRENT 2012-08-06 Active
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Company Secretary 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATIONAL GRID PARTNERS LIMITED Company Secretary 2016-03-01 CURRENT 2015-11-16 Active
ALICE MORGAN NG NOMINEES LIMITED Company Secretary 2016-03-01 CURRENT 1990-04-05 Active
ALICE MORGAN NATGRID LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN NATIONAL GAS METERING LIMITED Company Secretary 2016-03-01 CURRENT 1999-02-02 Active
ALICE MORGAN NATIONAL GRID FOUR LIMITED Company Secretary 2016-03-01 CURRENT 2000-02-17 Liquidation
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Company Secretary 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN SUPERGRID LIMITED Company Secretary 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN LANDRANCH LIMITED Company Secretary 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN BIRCH SITES LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID PROPERTY HOLDINGS LIMITED Company Secretary 2016-02-18 CURRENT 1999-06-24 Active
ALICE MORGAN THAMESPORT INTERCHANGE LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID WILLIAM LIMITED Company Secretary 2016-02-18 CURRENT 2010-06-21 Active
ALICE MORGAN NATIONAL GRID TWENTY SEVEN LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ALICE MORGAN PORT GREENWICH LIMITED Company Secretary 2016-02-18 CURRENT 1989-06-06 Active
ALICE MORGAN NATIONAL GRID TWENTY EIGHT LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
JONATHAN PAUL CLAY NATGRIDTW1 LIMITED Director 2017-11-01 CURRENT 2011-03-25 Active
JONATHAN PAUL CLAY NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Director 2017-11-01 CURRENT 2009-04-01 Active
JONATHAN PAUL CLAY NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2017-11-01 CURRENT 1999-06-03 Liquidation
JONATHAN PAUL CLAY NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2017-11-01 CURRENT 1999-10-22 Active
JONATHAN PAUL CLAY NATIONAL GRID TWELVE LIMITED Director 2017-11-01 CURRENT 2002-01-18 Active
JONATHAN PAUL CLAY NATGRID ONE LIMITED Director 2017-11-01 CURRENT 2005-07-28 Liquidation
JONATHAN PAUL CLAY NATIONAL GRID JERSEY INVESTMENTS LIMITED Director 2017-11-01 CURRENT 2004-05-18 Active
JONATHAN PAUL CLAY NATIONAL GRID US 6 LLC Director 2017-11-01 CURRENT 2008-07-04 Active
JONATHAN PAUL CLAY LATTICE GROUP LIMITED Director 2017-11-01 CURRENT 1999-12-29 Active
SIMON WARREN GRANT NATIONAL GRID UK LIMITED Director 2017-12-14 CURRENT 2002-08-12 Active
SIMON WARREN GRANT NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2017-11-28 CURRENT 2000-07-28 Active
SIMON WARREN GRANT NGT TWO LIMITED Director 2017-09-05 CURRENT 2004-09-17 Liquidation
SIMON WARREN GRANT NGT TELECOM NO. 1 LIMITED Director 2017-09-05 CURRENT 1999-04-09 Liquidation
SIMON WARREN GRANT NATIONAL GRID HOLDINGS ONE PLC Director 2017-08-10 CURRENT 1989-04-01 Active
SIMON WARREN GRANT NATIONAL GRID (US) HOLDINGS LIMITED Director 2017-08-03 CURRENT 1991-07-18 Active
SIMON WARREN GRANT NATIONAL GRID HOLDINGS LIMITED Director 2017-08-03 CURRENT 1995-08-31 Active
SIMON WARREN GRANT NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2017-08-03 CURRENT 1999-10-22 Active
SIMON WARREN GRANT LATTICE GROUP LIMITED Director 2017-08-03 CURRENT 1999-12-29 Active
SIMON WARREN GRANT NATIONAL GRID TWENTY-FIVE LIMITED Director 2017-07-27 CURRENT 2010-06-21 Liquidation
SIMON WARREN GRANT NATIONAL GRID TWENTY THREE LIMITED Director 2017-07-27 CURRENT 2009-08-24 Liquidation
SIMON WARREN GRANT NATGRIDTW1 LIMITED Director 2017-07-27 CURRENT 2011-03-25 Active
SIMON WARREN GRANT NATIONAL GRID INTERNATIONAL LIMITED Director 2017-07-27 CURRENT 1990-09-05 Active
SIMON WARREN GRANT NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2017-07-27 CURRENT 1999-06-03 Liquidation
SIMON WARREN GRANT NGG FINANCE PLC Director 2017-07-27 CURRENT 2001-05-21 Active
SIMON WARREN GRANT NATIONAL GRID THIRTY FIVE LIMITED Director 2017-07-27 CURRENT 2004-11-12 Liquidation
SIMON WARREN GRANT NATIONAL GRID TWELVE LIMITED Director 2017-07-20 CURRENT 2002-01-18 Active
SIMON WARREN GRANT NATIONAL GRID FOURTEEN LIMITED Director 2017-07-20 CURRENT 2002-02-27 Liquidation
SIMON WARREN GRANT NATGRID ONE LIMITED Director 2017-07-20 CURRENT 2005-07-28 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID SEVENTEEN LIMITED Director 2015-12-07 CURRENT 2002-07-23 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID TWENTY-FIVE LIMITED Director 2015-12-07 CURRENT 2010-06-21 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID TWENTY THREE LIMITED Director 2015-12-07 CURRENT 2009-08-24 Liquidation
ANDREW KENNETH MEAD NATGRIDTW1 LIMITED Director 2015-12-07 CURRENT 2011-03-25 Active
ANDREW KENNETH MEAD NATIONAL GRID (US) HOLDINGS LIMITED Director 2015-12-07 CURRENT 1991-07-18 Active
ANDREW KENNETH MEAD NATIONAL GRID HOLDINGS ONE PLC Director 2015-12-07 CURRENT 1989-04-01 Active
ANDREW KENNETH MEAD NATIONAL GRID INTERNATIONAL LIMITED Director 2015-12-07 CURRENT 1990-09-05 Active
ANDREW KENNETH MEAD NATIONAL GRID HOLDINGS LIMITED Director 2015-12-07 CURRENT 1995-08-31 Active
ANDREW KENNETH MEAD NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2015-12-07 CURRENT 1999-06-03 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2015-12-07 CURRENT 1999-10-22 Active
ANDREW KENNETH MEAD NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2015-12-07 CURRENT 2000-07-28 Active
ANDREW KENNETH MEAD NGG FINANCE PLC Director 2015-12-07 CURRENT 2001-05-21 Active
ANDREW KENNETH MEAD NATIONAL GRID TWELVE LIMITED Director 2015-12-07 CURRENT 2002-01-18 Active
ANDREW KENNETH MEAD NATIONAL GRID FOURTEEN LIMITED Director 2015-12-07 CURRENT 2002-02-27 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID THIRTY FIVE LIMITED Director 2015-12-07 CURRENT 2004-11-12 Liquidation
ANDREW KENNETH MEAD NATGRID ONE LIMITED Director 2015-12-07 CURRENT 2005-07-28 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID JERSEY INVESTMENTS LIMITED Director 2015-12-07 CURRENT 2004-05-18 Active
ANDREW KENNETH MEAD NATIONAL GRID US 6 LLC Director 2015-12-07 CURRENT 2008-07-04 Active
ANDREW KENNETH MEAD LATTICE GROUP LIMITED Director 2015-12-07 CURRENT 1999-12-29 Active
ANDREW KENNETH MEAD LATTICE GROUP TRUSTEES LIMITED Director 2015-12-07 CURRENT 2000-09-27 Active
DAVID ANTHONY PRESTON COUNTESS JEWELLERY CO. (UK) LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
DAVID ANTHONY PRESTON ZHONG YI SERVICE CONSULTANT CO (UK) LTD Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2015-09-15
DAVID ANTHONY PRESTON NGT TWO LIMITED Director 2013-06-21 CURRENT 2004-09-17 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID (IRELAND) 1 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
DAVID ANTHONY PRESTON NATIONAL GRID (IRELAND) 2 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
DAVID ANTHONY PRESTON NGM1 (GBR) LIMITED Director 2013-06-07 CURRENT 2005-04-11 Converted / Closed
DAVID ANTHONY PRESTON NATIONAL GRID JERSEY INVESTMENTS LIMITED Director 2013-06-07 CURRENT 2004-05-18 Active
DAVID ANTHONY PRESTON NATIONAL GRID (IOM) UK LIMITED Director 2013-04-19 CURRENT 2001-11-09 Converted / Closed
DAVID ANTHONY PRESTON LATTICE TELECOM FINANCE (NO 1) LIMITED Director 2013-04-19 CURRENT 2002-01-23 Active
DAVID ANTHONY PRESTON NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Director 2013-04-19 CURRENT 2009-04-01 Active
DAVID ANTHONY PRESTON NATIONAL GRID US 6 LLC Director 2013-04-19 CURRENT 2008-07-04 Active
DAVID ANTHONY PRESTON NGT FIVE LIMITED Director 2013-04-12 CURRENT 2004-12-21 Converted / Closed
DAVID ANTHONY PRESTON NGT FOUR LIMITED Director 2013-04-12 CURRENT 2004-12-06 Converted / Closed
DAVID ANTHONY PRESTON NATIONAL GRID SEVENTEEN LIMITED Director 2013-03-22 CURRENT 2002-07-23 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID TWENTY-FIVE LIMITED Director 2013-03-22 CURRENT 2010-06-21 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID TWENTY THREE LIMITED Director 2013-03-22 CURRENT 2009-08-24 Liquidation
DAVID ANTHONY PRESTON NATGRIDTW1 LIMITED Director 2013-03-22 CURRENT 2011-03-25 Active
DAVID ANTHONY PRESTON NATIONAL GRID (US) HOLDINGS LIMITED Director 2013-03-22 CURRENT 1991-07-18 Active
DAVID ANTHONY PRESTON NATIONAL GRID INTERNATIONAL LIMITED Director 2013-03-22 CURRENT 1990-09-05 Active
DAVID ANTHONY PRESTON NGT TELECOM NO. 1 LIMITED Director 2013-03-22 CURRENT 1999-04-09 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2013-03-22 CURRENT 1999-06-03 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2013-03-22 CURRENT 1999-10-22 Active
DAVID ANTHONY PRESTON NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2013-03-22 CURRENT 2000-07-28 Active
DAVID ANTHONY PRESTON NATIONAL GRID TWELVE LIMITED Director 2013-03-22 CURRENT 2002-01-18 Active
DAVID ANTHONY PRESTON NATIONAL GRID THIRTY SIX LIMITED Director 2013-03-22 CURRENT 2002-12-06 Liquidation
DAVID ANTHONY PRESTON NATIONAL GRID THIRTY FIVE LIMITED Director 2013-03-22 CURRENT 2004-11-12 Liquidation
DAVID ANTHONY PRESTON NATGRID ONE LIMITED Director 2013-03-22 CURRENT 2005-07-28 Liquidation
DAVID ANTHONY PRESTON LATTICE GROUP LIMITED Director 2013-03-22 CURRENT 1999-12-29 Active
CHRISTOPHER JOHN WATERS CADENT GAS LIMITED Director 2017-03-31 CURRENT 2016-03-23 Active
CHRISTOPHER JOHN WATERS QUADGAS PLEDGECO LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
CHRISTOPHER JOHN WATERS QUADGAS MIDCO LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
CHRISTOPHER JOHN WATERS QUADGAS HOLDCO LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID ENERGY METERING LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID TWENTY-FIVE LIMITED Director 2011-10-27 CURRENT 2010-06-21 Liquidation
CHRISTOPHER JOHN WATERS NATGRIDTW1 LIMITED Director 2011-04-28 CURRENT 2011-03-25 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID TWENTY THREE LIMITED Director 2009-08-27 CURRENT 2009-08-24 Liquidation
CHRISTOPHER JOHN WATERS NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2009-02-19 CURRENT 1999-06-03 Liquidation
CHRISTOPHER JOHN WATERS NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2009-01-29 CURRENT 2000-07-28 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID INTERNATIONAL LIMITED Director 2009-01-27 CURRENT 1990-09-05 Active
CHRISTOPHER JOHN WATERS LATTICE GROUP LIMITED Director 2008-11-30 CURRENT 1999-12-29 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID SEVENTEEN LIMITED Director 2008-09-30 CURRENT 2002-07-23 Liquidation
CHRISTOPHER JOHN WATERS NATIONAL GRID (US) HOLDINGS LIMITED Director 2008-09-30 CURRENT 1991-07-18 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID HOLDINGS ONE PLC Director 2008-09-30 CURRENT 1989-04-01 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID HOLDINGS LIMITED Director 2008-09-30 CURRENT 1995-08-31 Active
CHRISTOPHER JOHN WATERS NGT TELECOM NO. 1 LIMITED Director 2008-09-30 CURRENT 1999-04-09 Liquidation
CHRISTOPHER JOHN WATERS NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2008-09-30 CURRENT 1999-10-22 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID TWELVE LIMITED Director 2008-09-30 CURRENT 2002-01-18 Active
CHRISTOPHER JOHN WATERS NATIONAL GRID THIRTY SIX LIMITED Director 2008-09-30 CURRENT 2002-12-06 Liquidation
CHRISTOPHER JOHN WATERS NATIONAL GRID THIRTY FIVE LIMITED Director 2008-09-30 CURRENT 2004-11-12 Liquidation
CHRISTOPHER JOHN WATERS NATGRID ONE LIMITED Director 2008-09-30 CURRENT 2005-07-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21Appointment of Katie Suzanne Hollis as company secretary on 2023-11-06
2023-09-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-17Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-08-17Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-04-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL CLAY
2023-04-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WATERS
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-01AP01DIRECTOR APPOINTED MISS KYLEE MARIE DICKIE
2019-09-17SH0116/08/19 STATEMENT OF CAPITAL USD 5425000
2019-09-06SH20Statement by Directors
2019-09-06SH19Statement of capital on 2019-09-06 USD 5,425,000.00
2019-09-06CAP-SSSolvency Statement dated 05/09/19
2019-09-06RES13Resolutions passed:
  • Reduction of share premium account 05/09/2019
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-03TM02Termination of appointment of Alice Morgan on 2018-11-30
2018-12-03AP03Appointment of Megan Barnes as company secretary on 2018-11-30
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;USD 4798661
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BONAR
2017-12-01AP01DIRECTOR APPOINTED JONATHAN PAUL CLAY
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LOUISE BEANEY
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;USD 4798661
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-02AP01DIRECTOR APPOINTED SIMON WARREN GRANT
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH JACKSON
2017-07-14SH0112/06/17 STATEMENT OF CAPITAL USD 54798681.00
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08RP04AP01Second filing of director appointment of Andrew Kenneth Mead
2016-08-08ANNOTATIONClarification
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;USD 4496323
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-08AP03Appointment of Alice Morgan as company secretary on 2016-03-08
2016-03-08TM02Termination of appointment of Heather Maria Rayner on 2016-03-08
2015-12-10AP01DIRECTOR APPOINTED MR ANDREW KENNETH MEAD
2015-12-10AP01DIRECTOR APPOINTED MR ANDREW KENNETH MEAD
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;USD 4496323
2015-11-25SH0113/11/15 STATEMENT OF CAPITAL USD 4496323
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL FRASER
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21AR0101/08/15 FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID FRASER / 08/10/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE BEANEY / 22/09/2014
2014-09-11AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH JACKSON
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;USD 3676323
2014-08-12AR0101/08/14 FULL LIST
2014-03-28SH0127/03/14 STATEMENT OF CAPITAL USD 3676323
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEWIS
2013-08-20AR0101/08/13 FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2013
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 22/03/2013
2013-03-22AP01DIRECTOR APPOINTED FIONA LOUISE BEANEY
2013-03-22AP01DIRECTOR APPOINTED MR DAVID ANTHONY PRESTON
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN
2013-02-18AP01DIRECTOR APPOINTED EMMANUEL DAVID FRASER
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SELLARS
2012-08-20AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2012-08-20AR0101/08/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2012
2012-05-11RES13COMPANY BUSINESS 23/04/2012
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLROYD
2012-03-08AP01DIRECTOR APPOINTED DAVID CHARLES BONAR
2011-12-19SH0122/08/11 STATEMENT OF CAPITAL USD 3484884
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 09/09/2011
2011-08-16AR0101/08/11 FULL LIST
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURRARD-LUCAS
2010-08-11AR0101/08/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 01/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SELLARS / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MORTON LEWIS / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOLROYD / 01/02/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN AGG / 01/02/2010
2010-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-10RES01ADOPT ARTICLES 12/01/2010
2010-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BURRARD-LUCAS / 13/10/2009
2009-08-24363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-04288aDIRECTOR APPOINTED ANDREW JONATHAN AGG
2009-08-04288aDIRECTOR APPOINTED MELISSA JANE SELLARS
2009-08-04288aDIRECTOR APPOINTED GEOFFREY HOLROYD
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HOLROYD
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATERS / 30/09/2008
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-20288aDIRECTOR APPOINTED CHRISTOPHER JOHN WATERS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FLAWN / 12/03/2008
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24288bSECRETARY RESIGNED
2007-08-09363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-11225ACC. REF. DATE SHORTENED FROM 10/08/07 TO 31/03/07
2007-05-09288aNEW SECRETARY APPOINTED
2007-04-16AAFULL ACCOUNTS MADE UP TO 10/08/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONAL GRID (US) PARTNER 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL GRID (US) PARTNER 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL GRID (US) PARTNER 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NATIONAL GRID (US) PARTNER 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL GRID (US) PARTNER 1 LIMITED
Trademarks
We have not found any records of NATIONAL GRID (US) PARTNER 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL GRID (US) PARTNER 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NATIONAL GRID (US) PARTNER 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL GRID (US) PARTNER 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL GRID (US) PARTNER 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL GRID (US) PARTNER 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.