NGET/SPT UPGRADES LIMITED - LONDON
Company Profile | Company Filings |
Overview
NGET/SPT UPGRADES LIMITED is a Private Limited Company from LONDON and has the status: Active.
NGET/SPT UPGRADES LIMITED was incorporated 14 years ago on 27/10/2009 and has the registered number: 07057886. The accounts status is SMALL and accounts are next due on 31/12/2024.
NGET/SPT UPGRADES LIMITED was incorporated 14 years ago on 27/10/2009 and has the registered number: 07057886. The accounts status is SMALL and accounts are next due on 31/12/2024.
NGET/SPT UPGRADES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1-3 STRAND
LONDON
WC2N 5EH
This Company Originates in : United Kingdom
Previous trading names include:
JV NOMINEES 2009 LIMITED (until 03/01/2010)
JV NOMINEES 2009 LIMITED (until 03/01/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SANDIP THAKRAR | Nov 1980 | British | Director | 2023-10-27 | CURRENT |
MR MARC DOMENICO ROSSI | Oct 1967 | British | Director | 2017-05-09 | CURRENT |
MR MATTHEW BARRIE STALEY | Aug 1972 | British | Director | 2021-09-22 | CURRENT |
KATIE SUZANNE HOLLIS | Secretary | 2023-11-06 | CURRENT | ||
MR PEARSE MURRAY | Jun 1967 | Irish | Director | 2013-01-10 | CURRENT |
MR NICHOLAS PAUL WINSER | Sep 1960 | British | Director | 2009-12-15 UNTIL 2012-09-05 | RESIGNED |
DAVID CHARLES FORWARD | Secretary | 2009-10-27 UNTIL 2013-11-30 | RESIGNED | ||
MEGAN BARNES | Secretary | 2018-11-30 UNTIL 2022-11-18 | RESIGNED | ||
MR LAWRENCE HAGAN | Secretary | 2022-11-18 UNTIL 2023-10-26 | RESIGNED | ||
HEATHER MARIA RAYNER | Secretary | 2014-02-25 UNTIL 2016-03-31 | RESIGNED | ||
ALICE MORGAN | Jul 1983 | British | Secretary | 2016-05-31 UNTIL 2018-11-30 | RESIGNED |
STUART CALVIN HUMPHREYS | Feb 1963 | British | Director | 2009-12-15 UNTIL 2013-05-31 | RESIGNED |
MR ALISTAIR MARK TODD | Nov 1975 | British | Director | 2020-04-03 UNTIL 2021-09-22 | RESIGNED |
MR PHILIP GRAHAM SHEPPARD | May 1964 | British | Director | 2015-09-16 UNTIL 2018-08-31 | RESIGNED |
LUCY NICOLA SHAW | May 1969 | British | Director | 2017-01-01 UNTIL 2021-11-01 | RESIGNED |
MR JOHN MARK PETTIGREW | Oct 1968 | British | Director | 2012-09-05 UNTIL 2016-12-31 | RESIGNED |
MR DARREN PETTIFER | Apr 1980 | British | Director | 2021-09-22 UNTIL 2022-12-15 | RESIGNED |
MR FRANK MITCHELL | Dec 1964 | British | Director | 2009-12-15 UNTIL 2022-08-26 | RESIGNED |
MS ALISON BARBARA KAY | May 1964 | British | Director | 2009-12-15 UNTIL 2012-09-16 | RESIGNED |
MR STEPHEN GLYNN HURRELL | Aug 1957 | British | Director | 2022-12-15 UNTIL 2023-10-27 | RESIGNED |
SCOTT HAMILTON MATHIESON | May 1972 | British | Director | 2009-12-15 UNTIL 2013-01-10 | RESIGNED |
MR MARK ANTONY DAVID FLAWN | Apr 1956 | British | Director | 2009-10-27 UNTIL 2009-12-15 | RESIGNED |
MR IAN STUART GALLOWAY | Jul 1952 | British | Director | 2018-08-31 UNTIL 2021-09-22 | RESIGNED |
ALAN PETER FOSTER | Mar 1971 | British | Director | 2017-06-27 UNTIL 2020-04-03 | RESIGNED |
MR DAVID CHARLES FORWARD | Nov 1955 | British | Director | 2009-10-27 UNTIL 2009-12-15 | RESIGNED |
MS NICOLA MARY CONNELLY | Sep 1970 | British | Director | 2009-12-15 UNTIL 2017-02-01 | RESIGNED |
MR MICHAEL COLIN CALVIOU | Mar 1969 | British | Director | 2012-09-17 UNTIL 2015-09-16 | RESIGNED |
MR CHRISTOPHER PAUL BENNETT | Jun 1971 | British | Director | 2021-11-01 UNTIL 2022-12-15 | RESIGNED |
ANDREW JONATHAN AGG | Oct 1969 | British | Director | 2013-06-01 UNTIL 2017-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
National Grid Electricity Transmission Plc | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Sp Transmission Plc | 2016-04-06 | Blantyre |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |