Background WavePink WaveYellow Wave

NATIONAL GRID (US) PARTNER 1 LIMITED (04314432)

NATIONAL GRID (US) PARTNER 1 LIMITED (04314432) is an active UK company. incorporated on 31 October 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NATIONAL GRID (US) PARTNER 1 LIMITED has been registered for 24 years. Current directors include MEAD, Andrew Kenneth, PRESTON, David Anthony, VASS, Rebecca Louise.

Company Number
04314432
Status
active
Type
ltd
Incorporated
31 October 2001
Age
24 years
Address
1-3 Strand, London, WC2N 5EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEAD, Andrew Kenneth, PRESTON, David Anthony, VASS, Rebecca Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL GRID (US) PARTNER 1 LIMITED

NATIONAL GRID (US) PARTNER 1 LIMITED is an active company incorporated on 31 October 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NATIONAL GRID (US) PARTNER 1 LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04314432

LTD Company

Age

24 Years

Incorporated 31 October 2001

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1-3 Strand London, WC2N 5EH,

Timeline

32 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Oct 10
Funding Round
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 13
Director Left
Sept 13
Funding Round
Mar 14
Director Joined
Sept 14
Director Left
Nov 15
Funding Round
Nov 15
Director Joined
Dec 15
Funding Round
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Capital Update
Sept 19
Funding Round
Sept 19
Director Joined
Jun 20
Director Left
Nov 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
6
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Nov 2023

MEAD, Andrew Kenneth

Active
Strand, LondonWC2N 5EH
Born June 1971
Director
Appointed 07 Dec 2015

PRESTON, David Anthony

Active
Strand, LondonWC2N 5EH
Born April 1971
Director
Appointed 22 Mar 2013

VASS, Rebecca Louise

Active
Strand, LondonWC2N 5EH
Born June 1977
Director
Appointed 01 Oct 2024

BARNES, Megan

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 18 Nov 2022

DURRANT, Andrew Peter

Resigned
340 Sidegate Lane, IpswichIP4 3DW
Secretary
Appointed 08 May 2007
Resigned 19 Oct 2007

FORWARD, David Charles

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 31 Oct 2001
Resigned 30 Nov 2013

HAGAN, Lawrence

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 18 Nov 2022
Resigned 26 Oct 2023

MORGAN, Alice Parker

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 08 Mar 2016
Resigned 30 Nov 2018

RAYNER, Heather Maria

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 13 Aug 2012
Resigned 08 Mar 2016

AGG, Andrew Jonathan

Resigned
1 - 3 StrandWC2N 5EH
Born October 1969
Director
Appointed 10 Jul 2009
Resigned 31 May 2013

BEANEY, Fiona Louise

Resigned
Strand, LondonWC2N 5EH
Born May 1971
Director
Appointed 22 Mar 2013
Resigned 01 Nov 2017

BONAR, David Charles

Resigned
Strand, LondonWC2N 5EH
Born May 1971
Director
Appointed 01 Mar 2012
Resigned 30 Apr 2018

BOX, Stephen John

Resigned
Great Dewlands, RotherfieldTN6 3RU
Born September 1950
Director
Appointed 28 Nov 2001
Resigned 30 Nov 2002

BURRARD-LUCAS, Stephen Charles

Resigned
1 - 3 StrandWC2N 5EH
Born April 1954
Director
Appointed 14 Jan 2003
Resigned 22 Oct 2010

CARTER, Charles Ralph Ambrose

Resigned
Ketley Oast, WadhurstTN5 7PS
Born January 1967
Director
Appointed 28 Nov 2001
Resigned 29 Nov 2002

CHAPMAN, Andrew Brian

Resigned
Brook House, BadbyNN11 3AU
Born October 1956
Director
Appointed 20 Dec 2002
Resigned 01 Feb 2005

CLAY, Jonathan Paul

Resigned
Strand, LondonWC2N 5EH
Born March 1975
Director
Appointed 01 Nov 2017
Resigned 14 Apr 2023

COOPER, Malcolm Charles

Resigned
5 Dukes Avenue, LondonN3 2DE
Born June 1959
Director
Appointed 20 Dec 2002
Resigned 01 Dec 2006

DICKIE, Kylee Marie

Resigned
Strand, LondonWC2N 5EH
Born June 1981
Director
Appointed 01 Jul 2020
Resigned 01 Oct 2024

FLAWN, Mark Antony David

Resigned
1 - 3 StrandWC2N 5EH
Born April 1956
Director
Appointed 01 Dec 2006
Resigned 22 Mar 2013

FRASER, Emmanuel David

Resigned
Strand, LondonWC2N 5EH
Born April 1977
Director
Appointed 14 Feb 2013
Resigned 30 Oct 2015

GRANT, Simon Warren

Resigned
Strand, LondonWC2N 5EH
Born October 1979
Director
Appointed 27 Jul 2017
Resigned 31 Oct 2024

HOLROYD, Geoffrey

Resigned
1 - 3 StrandWC2N 5EH
Born July 1952
Director
Appointed 10 Jul 2009
Resigned 01 Mar 2012

HOLROYD, Geoffrey

Resigned
11 Golden Manor, LondonW7 3EE
Born July 1952
Director
Appointed 28 Nov 2007
Resigned 10 Jul 2009

JACKSON, William Joseph

Resigned
Strand, LondonWC2N 5EH
Born May 1980
Director
Appointed 10 Sept 2014
Resigned 27 Jul 2017

LEWIS, Alexandra Morton

Resigned
Strand, LondonWC2N 5EH
Born January 1972
Director
Appointed 01 Dec 2006
Resigned 09 Sept 2013

NOONAN, Stephen Francis

Resigned
49 Avenue Road, SolihullB93 8JZ
Born December 1960
Director
Appointed 20 Dec 2002
Resigned 10 Jul 2009

O'DONOVAN, Martin Donal

Resigned
9 Woodfield Lane, AshteadKT21 2BQ
Born November 1954
Director
Appointed 28 Nov 2001
Resigned 20 Dec 2002

PETTIFER, Richard Francis

Resigned
5 Frobisher Close, KenleyCR8 5HF
Born June 1954
Director
Appointed 20 Dec 2002
Resigned 30 Sept 2008

SELLARS, Melissa Jane

Resigned
1 - 3 StrandWC2N 5EH
Born December 1969
Director
Appointed 10 Jul 2009
Resigned 14 Sept 2012

SMITH, Fiona Brown

Resigned
The Little Rectory, WhiltonNN11 2NU
Born January 1959
Director
Appointed 31 Oct 2001
Resigned 31 Dec 2002

SMYTH-OSBOURNE, Michael Alexander

Resigned
Bullington Manor, Sutton ScotneySO21 3RD
Born January 1967
Director
Appointed 01 Feb 2005
Resigned 31 Oct 2006

URWIN, Roger John, Dr

Resigned
4-10 St Johns 79 Marsham Street, LondonSW1P 4SA
Born February 1946
Director
Appointed 28 Nov 2001
Resigned 31 Dec 2006

WATERS, Christopher John

Resigned
Strand, LondonWC2N 5EH
Born October 1967
Director
Appointed 30 Sept 2008
Resigned 28 Mar 2023

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

193

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 January 2024
RP04CS01RP04CS01
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 Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company
23 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Legacy
6 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 September 2019
SH19Statement of Capital
Legacy
6 September 2019
CAP-SSCAP-SS
Resolution
6 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 August 2016
RP04AP01RP04AP01
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Resolution
11 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 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 Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Statement Of Companys Objects
10 February 2010
CC04CC04
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
88(2)R88(2)R
Legacy
9 August 2007
363aAnnual Return
Legacy
11 May 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
5 March 2007
288cChange of Particulars
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288cChange of Particulars
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
24 February 2006
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
11 August 2005
363aAnnual Return
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
24 September 2004
288cChange of Particulars
Legacy
10 August 2004
363aAnnual Return
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
23 August 2003
363aAnnual Return
Auditors Resignation Company
31 March 2003
AUDAUD
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
287Change of Registered Office
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288cChange of Particulars
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
225Change of Accounting Reference Date
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
88(2)R88(2)R
Legacy
18 January 2002
88(2)R88(2)R
Incorporation Company
31 October 2001
NEWINCIncorporation