Advanced company searchLink opens in new window

NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED

Company number 08169384

Filter by category

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)
29 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 2,115,000,000
19 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
03 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 1 August 2022
03 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 1 August 2021
09 Nov 2023 AP03 Appointment of Katie Suzanne Hollis as a secretary on 9 November 2023
27 Oct 2023 TM02 Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023
26 Sep 2023 AA Full accounts made up to 31 March 2023
08 Sep 2023 TM01 Termination of appointment of Guy Van Nieuwenhove as a director on 1 September 2023
08 Sep 2023 TM01 Termination of appointment of Julie Anne Taylor as a director on 1 September 2023
08 Sep 2023 AP01 Appointment of Mr Alistair Mark Todd as a director on 1 September 2023
08 Sep 2023 AP01 Appointment of Ms Kate Jackson as a director on 1 September 2023
12 Apr 2023 TM01 Termination of appointment of Nicola Medalova as a director on 1 April 2023
12 Apr 2023 AP01 Appointment of Mrs Rebecca Sedler as a director on 1 April 2023
14 Feb 2023 TM01 Termination of appointment of Cordelia O'hara as a director on 1 February 2023
14 Feb 2023 AP01 Appointment of Mr Guy Van Nieuwenhove as a director on 1 February 2023
27 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
22 Nov 2022 TM02 Termination of appointment of Megan Barnes as a secretary on 18 November 2022
02 Nov 2022 AA Full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 03/01/2024.
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 1,820,000,000
05 Oct 2021 AA Full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 03/01/2024.
06 Aug 2021 AP01 Appointment of Mrs Julie Anne Taylor as a director on 1 August 2021
06 Aug 2021 TM01 Termination of appointment of Nick Hooper as a director on 1 August 2021
07 Jun 2021 TM01 Termination of appointment of Nick Sides as a director on 1 June 2021