Background WavePink WaveYellow Wave

UK GRID SERVICES LIMITED (14740975)

UK GRID SERVICES LIMITED (14740975) is an active UK company. incorporated on 20 March 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UK GRID SERVICES LIMITED has been registered for 3 years. Current directors include GAINS, Keith Stephen, MILLER, Liv Elisabeth Harder, QUINLAN, Rory John.

Company Number
14740975
Status
active
Type
ltd
Incorporated
20 March 2023
Age
3 years
Address
3rd Floor 24 Savile Row, London, W1S 2ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GAINS, Keith Stephen, MILLER, Liv Elisabeth Harder, QUINLAN, Rory John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GRID SERVICES LIMITED

UK GRID SERVICES LIMITED is an active company incorporated on 20 March 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UK GRID SERVICES LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14740975

LTD Company

Age

3 Years

Incorporated 20 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

3rd Floor 24 Savile Row London, W1S 2ES,

Previous Addresses

24 3rd Floor Savile Row London W1S 2ES England
From: 20 March 2023To: 15 August 2023
Timeline

3 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
May 24
Director Joined
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JEREMY, Simon

Active
24 Savile Row, LondonW1S 2ES
Secretary
Appointed 23 Jul 2025

GAINS, Keith Stephen

Active
24 Savile Row, LondonW1S 2ES
Born January 1977
Director
Appointed 20 Mar 2023

MILLER, Liv Elisabeth Harder

Active
24 Savile Row, LondonW1S 2ES
Born September 1989
Director
Appointed 15 Jan 2025

QUINLAN, Rory John

Active
24 Savile Row, LondonW1S 2ES
Born December 1971
Director
Appointed 20 Mar 2023

OLDROYD, Elizabeth Alexandra

Resigned
24 Savile Row, LondonW1S 2ES
Secretary
Appointed 14 Aug 2024
Resigned 23 Jul 2025

Persons with significant control

1

24 Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2025
AAAnnual Accounts
Legacy
24 February 2025
AGREEMENT2AGREEMENT2
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
3 December 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Resolution
5 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Incorporation Company
20 March 2023
NEWINCIncorporation