You are here: bizstats.co.uk > a-z index > N list > NG list

Ngrid Intellectual Property Limited


Ngrid Intellectual Property started in year 2001 as Private Limited Company with registration number 04134416. The Ngrid Intellectual Property company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Charing Cross at 1-3 Strand. Postal code: WC2N 5EH. Since October 23, 2007 Ngrid Intellectual Property Limited is no longer carrying the name Ngt Intellectual Property.

At present there are 3 directors in the the company, namely Deborah W., Mark G. and Harriet H.. In addition one secretary - Katie H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ngrid Intellectual Property Limited Address / Contact

Office Address 1-3 Strand
Office Address2 London
Town Charing Cross
Post code WC2N 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04134416
Date of Incorporation Tue, 2nd Jan 2001
Industry Dormant Company
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Katie H.

Position: Secretary

Appointed: 06 November 2023

Deborah W.

Position: Director

Appointed: 07 December 2020

Mark G.

Position: Director

Appointed: 19 October 2020

Harriet H.

Position: Director

Appointed: 01 July 2017

Lawrence H.

Position: Secretary

Appointed: 18 November 2022

Resigned: 26 October 2023

Megan B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 18 November 2022

Thomas T.

Position: Director

Appointed: 23 February 2017

Resigned: 31 July 2020

Alice M.

Position: Secretary

Appointed: 11 March 2016

Resigned: 30 November 2018

Tom A.

Position: Director

Appointed: 01 April 2015

Resigned: 31 March 2017

Rachael D.

Position: Director

Appointed: 11 February 2015

Resigned: 07 December 2020

Alison K.

Position: Director

Appointed: 15 September 2014

Resigned: 07 December 2020

Heather R.

Position: Secretary

Appointed: 11 March 2011

Resigned: 11 March 2016

Karen C.

Position: Director

Appointed: 01 April 2010

Resigned: 12 September 2014

Philip H.

Position: Secretary

Appointed: 15 March 2010

Resigned: 25 February 2011

Sarah L.

Position: Director

Appointed: 01 May 2009

Resigned: 31 March 2015

Mark N.

Position: Director

Appointed: 07 October 2008

Resigned: 01 July 2017

Alison K.

Position: Director

Appointed: 19 June 2007

Resigned: 15 March 2010

David F.

Position: Secretary

Appointed: 19 June 2007

Resigned: 30 November 2013

Isobel H.

Position: Director

Appointed: 19 June 2007

Resigned: 31 December 2008

Ian L.

Position: Director

Appointed: 19 June 2007

Resigned: 31 December 2014

Ian L.

Position: Director

Appointed: 02 April 2007

Resigned: 09 April 2007

Alison K.

Position: Secretary

Appointed: 01 February 2005

Resigned: 15 March 2010

Mark F.

Position: Director

Appointed: 01 February 2005

Resigned: 19 June 2007

Steven H.

Position: Director

Appointed: 01 February 2005

Resigned: 19 June 2007

Richard E.

Position: Secretary

Appointed: 12 November 2002

Resigned: 22 December 2006

Andrew D.

Position: Director

Appointed: 12 November 2002

Resigned: 01 February 2005

Andrew D.

Position: Secretary

Appointed: 12 November 2002

Resigned: 07 February 2005

Andrew P.

Position: Secretary

Appointed: 02 January 2001

Resigned: 31 October 2002

Andrew P.

Position: Director

Appointed: 02 January 2001

Resigned: 31 October 2002

Richard E.

Position: Director

Appointed: 02 January 2001

Resigned: 01 February 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 January 2001

Resigned: 02 January 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 2001

Resigned: 02 January 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is National Grid Commercial Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

National Grid Commercial Holdings Limited

1 - 3 Strand, London, WC2N 5EH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4042700
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ngt Intellectual Property October 23, 2007
Advantica Technologies December 3, 2003
Advantica April 1, 2003
Aquila Truck Centres (employers) November 12, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 19th, October 2023
Free Download (6 pages)

Company search

Advertisements