Background WavePink WaveYellow Wave

NATIONAL GRID INTERCONNECTORS LIMITED (03385525)

NATIONAL GRID INTERCONNECTORS LIMITED (03385525) is an active UK company. incorporated on 12 June 1997. with registered office in 1-3 Strand. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. NATIONAL GRID INTERCONNECTORS LIMITED has been registered for 28 years. Current directors include PISARSKI, Matthew Francis, ROME, Rob, SEDLER, Rebecca and 1 others.

Company Number
03385525
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
1-3 Strand, WC2N 5EH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
PISARSKI, Matthew Francis, ROME, Rob, SEDLER, Rebecca, WHYTE, Stewart William
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL GRID INTERCONNECTORS LIMITED

NATIONAL GRID INTERCONNECTORS LIMITED is an active company incorporated on 12 June 1997 with the registered office located in 1-3 Strand. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. NATIONAL GRID INTERCONNECTORS LIMITED was registered 28 years ago.(SIC: 35120)

Status

active

Active since 28 years ago

Company No

03385525

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

NGT INTERCONNECTORS LIMITED
From: 14 January 2005To: 19 July 2005
EPFAL LIMITED
From: 5 August 1997To: 14 January 2005
INTERCEDE 1249 LIMITED
From: 12 June 1997To: 5 August 1997
Contact
Address

1-3 Strand London , WC2N 5EH,

Timeline

48 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Cleared
Oct 14
Loan Secured
Jan 15
Loan Cleared
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jul 20
Funding Round
Mar 21
Director Left
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 24
Director Joined
Apr 25
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Nov 2023

PISARSKI, Matthew Francis

Active
1-3 StrandWC2N 5EH
Born January 1981
Director
Appointed 01 Sept 2023

ROME, Rob

Active
1-3 StrandWC2N 5EH
Born June 1972
Director
Appointed 01 May 2023

SEDLER, Rebecca

Active
1-3 StrandWC2N 5EH
Born December 1977
Director
Appointed 01 Apr 2022

WHYTE, Stewart William

Active
1-3 StrandWC2N 5EH
Born December 1983
Director
Appointed 01 Apr 2025

BARNES, Megan

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 18 Nov 2022

FISHER, Yvonne Jane

Resigned
Flat 7 The Colonade, Westcliff On SeaSS0 7TB
Secretary
Appointed 20 Dec 2002
Resigned 28 May 2004

FORWARD, David Charles

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 18 Aug 1997
Resigned 30 Nov 2013

HAGAN, Lawrence

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 25 Sept 2017
Resigned 26 Oct 2023

KAY, Alison Barbara

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 14 Aug 2006
Resigned 18 Mar 2010

MORGAN, Alice Parker

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 01 Mar 2016
Resigned 30 Nov 2018

RAYNER, Heather Maria

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 07 Nov 2012
Resigned 01 Mar 2016

WHINCUP, David George

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 10 Sept 2014
Resigned 25 Sept 2017

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 12 Jun 1997
Resigned 18 Aug 1997

BOREHAM, Peter John

Resigned
1-3 StrandWC2N 5EH
Born December 1959
Director
Appointed 17 Sept 2012
Resigned 12 Jul 2013

BUTTERWORTH, Jonathan

Resigned
1-3 StrandWC2N 5EH
Born June 1962
Director
Appointed 01 Mar 2015
Resigned 01 May 2021

CHAPMAN, Andrew Brian

Resigned
Brook House, BadbyNN11 3AU
Born October 1956
Director
Appointed 14 Aug 2006
Resigned 07 Jul 2008

COCKS, Simon

Resigned
39 Danford Road, SolihullB91 1QD
Born November 1965
Director
Appointed 14 Aug 2006
Resigned 29 Feb 2008

FORWARD, David Charles

Resigned
Robin Down, SeafordBN25 2HL
Born November 1955
Director
Appointed 18 Aug 1997
Resigned 14 Aug 2006

GOLDING, Matthew

Resigned
1-3 StrandWC2N 5EH
Born November 1970
Director
Appointed 17 Jul 2012
Resigned 07 Nov 2012

GREEN, Paul John

Resigned
1-3 StrandWC2N 5EH
Born January 1960
Director
Appointed 02 Jan 2014
Resigned 15 Feb 2016

HERNAMAN, Paul David

Resigned
1-3 StrandWC2N 5EH
Born May 1961
Director
Appointed 07 Nov 2012
Resigned 01 Mar 2015

HOOPER, Nick

Resigned
1-3 StrandWC2N 5EH
Born December 1975
Director
Appointed 01 Mar 2015
Resigned 01 Aug 2021

HUMPHREYS, Stuart Calvin

Resigned
1-3 StrandWC2N 5EH
Born February 1963
Director
Appointed 07 Jul 2008
Resigned 07 Nov 2012

JOHNSON, Paul James

Resigned
1-3 StrandWC2N 5EH
Born June 1958
Director
Appointed 12 Jul 2013
Resigned 21 Sept 2015

KAY, Alison Barbara

Resigned
1-3 StrandWC2N 5EH
Born May 1964
Director
Appointed 29 Feb 2008
Resigned 16 Sept 2012

LALLI, Sandeep Kaur

Resigned
1-3 StrandWC2N 5EH
Born April 1985
Director
Appointed 21 Jul 2022
Resigned 01 Sept 2023

MCCORMICK, Terence

Resigned
Strand, LondonWC2N 5EH
Born February 1967
Director
Appointed 07 Nov 2012
Resigned 12 Jul 2013

MEDALOVA, Nicola Anne

Resigned
1-3 StrandWC2N 5EH
Born November 1975
Director
Appointed 01 May 2021
Resigned 01 Apr 2023

PETTIFER, Richard Francis

Resigned
5 Frobisher Close, KenleyCR8 5HF
Born June 1954
Director
Appointed 20 Dec 2002
Resigned 14 Aug 2006

PHILLIPS, Paul Nicholas

Resigned
76 Long Lane, LondonN3 2QA
Born December 1954
Director
Appointed 31 Oct 2001
Resigned 20 Dec 2002

RAMSAY, Charlotte Bartholomew

Resigned
1-3 StrandWC2N 5EH
Born May 1977
Director
Appointed 21 Sept 2015
Resigned 29 Mar 2016

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 12 Jun 1997
Resigned 18 Aug 1997

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 12 Jun 1997
Resigned 18 Aug 1997

SANDY, Philip James

Resigned
1-3 StrandWC2N 5EH
Born September 1989
Director
Appointed 01 Sept 2023
Resigned 04 Nov 2024

Persons with significant control

1

Strand, LondonWC2N 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company
23 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2021
TM01Termination of Director
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2013
AP01Appointment of Director
Termination Director Company With Name
13 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Statement Of Companys Objects
2 February 2010
CC04CC04
Resolution
2 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
3 August 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
88(2)R88(2)R
Legacy
5 September 2006
123Notice of Increase in Nominal Capital
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2005
363aAnnual Return
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
5 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Legacy
29 August 1997
88(2)R88(2)R
Legacy
29 August 1997
225Change of Accounting Reference Date
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
287Change of Registered Office
Memorandum Articles
20 August 1997
MEM/ARTSMEM/ARTS
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 1997
NEWINCIncorporation