Advanced company searchLink opens in new window

NATIONAL GRID (US) INVESTMENTS 2 LIMITED

Company number 03784528

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2019 AA Full accounts made up to 31 March 2019
14 Oct 2019 PSC02 Notification of National Grid Plc as a person with significant control on 6 September 2019
14 Oct 2019 PSC07 Cessation of National Grid (Us) Partner 1 Limited as a person with significant control on 6 September 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
03 Dec 2018 TM02 Termination of appointment of Alice Morgan as a secretary on 30 November 2018
03 Dec 2018 AP03 Appointment of Megan Barnes as a secretary on 30 November 2018
06 Sep 2018 AA Full accounts made up to 31 March 2018
30 Apr 2018 TM01 Termination of appointment of David Charles Bonar as a director on 30 April 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
01 Dec 2017 AP01 Appointment of Jonathan Paul Clay as a director on 1 November 2017
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 01/12/2017 for Jonathan Clay
01 Dec 2017 AP01 Appointment of Jonathan Paul Clay as a director on 1 November 2017
30 Nov 2017 TM01 Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017
10 Aug 2017 AA Full accounts made up to 31 March 2017
02 Aug 2017 TM01 Termination of appointment of William Joseph Jackson as a director on 27 July 2017
02 Aug 2017 AP01 Appointment of Simon Warren Grant as a director on 27 July 2017
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
07 Sep 2016 AA Full accounts made up to 31 March 2016
08 Aug 2016 RP04AP01 Second filing for the appointment of Andrew Kenneth Mead as a director
08 Mar 2016 AP03 Appointment of Alice Morgan as a secretary on 8 March 2016
08 Mar 2016 TM02 Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,326,863,256
10 Dec 2015 AP01 Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2016
02 Nov 2015 TM01 Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015
29 Oct 2015 AP01 Appointment of Mr William Joseph Jackson as a director on 29 October 2015
17 Oct 2015 AA Full accounts made up to 31 March 2015