Background WavePink WaveYellow Wave

NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED (08169384)

NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED (08169384) is an active UK company. incorporated on 6 August 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED has been registered for 13 years. Current directors include SEDLER, Rebecca, TODD, Alistair Mark, WILSON, Benjamin Hollis.

Company Number
08169384
Status
active
Type
ltd
Incorporated
6 August 2012
Age
13 years
Address
1-3 Strand, London, WC2N 5EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SEDLER, Rebecca, TODD, Alistair Mark, WILSON, Benjamin Hollis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED

NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED is an active company incorporated on 6 August 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08169384

LTD Company

Age

13 Years

Incorporated 6 August 2012

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

NATIONAL GRID THIRTY ONE LIMITED
From: 6 August 2012To: 5 October 2012
Contact
Address

1-3 Strand London, WC2N 5EH,

Timeline

56 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 20
Funding Round
Mar 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
3
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 09 Nov 2023

SEDLER, Rebecca

Active
Strand, LondonWC2N 5EH
Born December 1977
Director
Appointed 01 Apr 2023

TODD, Alistair Mark

Active
Strand, LondonWC2N 5EH
Born November 1975
Director
Appointed 01 Sept 2023

WILSON, Benjamin Hollis

Active
Strand, LondonWC2N 5EH
Born August 1974
Director
Appointed 02 Sept 2024

BARNES, Megan

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

FORWARD, David Charles

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Aug 2012
Resigned 30 Nov 2013

HAGAN, Lawrence

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 14 Sept 2017
Resigned 26 Oct 2023

MORGAN, Alice Parker

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 24 May 2016
Resigned 30 Nov 2018

RAYNER, Heather Maria

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Aug 2012
Resigned 31 Mar 2016

WHINCUP, David George

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 10 Sept 2014
Resigned 14 Sept 2017

BOREHAM, Peter John

Resigned
Strand, LondonWC2N 5EH
Born December 1959
Director
Appointed 31 Oct 2012
Resigned 30 Sept 2014

BUTTERWORTH, Jonathan

Resigned
Strand, LondonWC2N 5EH
Born June 1962
Director
Appointed 01 Mar 2015
Resigned 01 May 2021

COOK, Martin Colin

Resigned
Strand, LondonWC2N 5EH
Born November 1960
Director
Appointed 27 Apr 2016
Resigned 07 Jan 2019

COOK, Martin Colin

Resigned
Strand, LondonWC2N 5EH
Born November 1960
Director
Appointed 01 Dec 2015
Resigned 28 Jan 2016

FLAWN, Mark Antony David

Resigned
Strand, LondonWC2N 5EH
Born April 1956
Director
Appointed 06 Aug 2012
Resigned 07 Jan 2013

FORWARD, David Charles

Resigned
Strand, LondonWC2N 5EH
Born November 1955
Director
Appointed 06 Aug 2012
Resigned 29 May 2013

FOSTER, Alan Peter

Resigned
Strand, LondonWC2N 5EH
Born March 1971
Director
Appointed 17 Dec 2014
Resigned 01 Dec 2015

GRAVES, Ian Robert

Resigned
Strand, LondonWC2N 5EH
Born April 1972
Director
Appointed 18 Jan 2016
Resigned 30 Nov 2017

HERNAMAN, Paul David

Resigned
Strand, LondonWC2N 5EH
Born May 1961
Director
Appointed 31 Oct 2012
Resigned 30 Apr 2015

HOOPER, Nick

Resigned
Strand, LondonWC2N 5EH
Born December 1975
Director
Appointed 07 Jan 2019
Resigned 01 Aug 2021

JACKSON, Kate

Resigned
Strand, LondonWC2N 5EH
Born November 1973
Director
Appointed 01 Sept 2023
Resigned 30 Aug 2024

JOHNSON, Paul James

Resigned
Strand, LondonWC2N 5EH
Born June 1958
Director
Appointed 15 Jul 2013
Resigned 21 Sept 2015

MCCORMICK, Terence

Resigned
Strand, LondonWC2N 5EH
Born February 1967
Director
Appointed 27 Apr 2016
Resigned 07 Jan 2019

MCCORMICK, Terence

Resigned
Strand, LondonWC2N 5EH
Born February 1967
Director
Appointed 31 Oct 2012
Resigned 15 Jul 2013

MEDALOVA, Nicola Anne

Resigned
Strand, LondonWC2N 5EH
Born November 1975
Director
Appointed 01 May 2021
Resigned 01 Apr 2023

NIEUWENHOVE, Guy Van

Resigned
Strand, LondonWC2N 5EH
Born September 1982
Director
Appointed 01 Feb 2023
Resigned 01 Sept 2023

O'HARA, Cordelia

Resigned
Strand, LondonWC2N 5EH
Born March 1974
Director
Appointed 01 May 2021
Resigned 01 Feb 2023

RAMSAY, Charlotte Bartholomew

Resigned
Strand, LondonWC2N 5EH
Born May 1977
Director
Appointed 01 May 2015
Resigned 27 Apr 2016

RAYNER, Heather Maria

Resigned
Strand, LondonWC2N 5EH
Born October 1959
Director
Appointed 08 Jan 2013
Resigned 29 May 2013

RICHARDSON, Zachary John

Resigned
Strand, LondonWC2N 5EH
Born July 1971
Director
Appointed 07 Jan 2019
Resigned 28 May 2021

SIDES, Nick

Resigned
Strand, LondonWC2N 5EH
Born June 1966
Director
Appointed 01 Mar 2015
Resigned 01 Jun 2021

SINGHAL, Aarti

Resigned
Strand, LondonWC2N 5EH
Born February 1977
Director
Appointed 07 Jan 2019
Resigned 01 Jun 2020

STEELE, Graeme Edward

Resigned
Strand, LondonWC2N 5EH
Born February 1964
Director
Appointed 02 Jan 2014
Resigned 01 Mar 2015

TAYLOR, Julie Anne

Resigned
Strand, LondonWC2N 5EH
Born March 1968
Director
Appointed 01 Aug 2021
Resigned 01 Sept 2023

WATERS, Christopher John

Resigned
Strand, LondonWC2N 5EH
Born October 1967
Director
Appointed 15 Jul 2013
Resigned 27 Apr 2016

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

102

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Capital Allotment Shares
29 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 January 2024
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
9 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
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
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2021
TM01Termination of Director
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 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
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 October 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Incorporation Company
6 August 2012
NEWINCIncorporation