Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NGG FINANCE PLC
Company Information for

NGG FINANCE PLC

1 - 3 STRAND, LONDON, WC2N 5EH,
Company Registration Number
04220381
Public Limited Company
Active

Company Overview

About Ngg Finance Plc
NGG FINANCE PLC was founded on 2001-05-21 and has its registered office in . The organisation's status is listed as "Active". Ngg Finance Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NGG FINANCE PLC
 
Legal Registered Office
1 - 3 STRAND
LONDON
WC2N 5EH
Other companies in WC2N
 
Filing Information
Company Number 04220381
Company ID Number 04220381
Date formed 2001-05-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 13:22:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NGG FINANCE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NGG FINANCE PLC
The following companies were found which have the same name as NGG FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NGG FINANCE (NO 1) LIMITED KPMG LLP 15 CANADA SQUARE 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 2002-09-19

Company Officers of NGG FINANCE PLC

Current Directors
Officer Role Date Appointed
ALICE MORGAN
Company Secretary 2016-03-08
ANDREW JONATHAN AGG
Director 2016-01-04
SIMON WARREN GRANT
Director 2017-07-27
STUART CALVIN HUMPHREYS
Director 2013-06-01
ALEXANDRA MORTON LEWIS
Director 2017-11-13
ANDREW KENNETH MEAD
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES BONAR
Director 2013-02-14 2018-04-30
ADAM SIMON WILTSHIRE
Director 2013-03-22 2017-11-13
WILLIAM JOSEPH JACKSON
Director 2014-09-10 2017-07-27
HEATHER MARIA RAYNER
Company Secretary 2013-02-14 2016-03-08
MALCOLM CHARLES COOPER
Director 2002-12-05 2016-01-04
EMMANUEL DAVID FRASER
Director 2013-02-14 2015-10-30
DAVID CHARLES FORWARD
Company Secretary 2001-07-25 2013-11-30
ANDREW JONATHAN AGG
Director 2009-07-10 2013-05-31
MARK ANTONY DAVID FLAWN
Director 2001-07-25 2013-03-22
ANDREW GEORGE HENRY KLUTH
Director 2002-12-05 2012-10-06
MELISSA JANE SELLARS
Director 2009-07-10 2012-09-14
STEPHEN FRANCIS NOONAN
Director 2005-03-29 2009-07-10
RICHARD FRANCIS PETTIFER
Director 2002-12-20 2008-09-30
ANDREW PETER DURRANT
Company Secretary 2007-05-08 2007-10-19
FIONA BROWN SMITH
Company Secretary 2001-07-25 2002-12-31
MARTIN DONAL O'DONOVAN
Director 2001-07-25 2002-12-20
PAUL NICHOLAS PHILLIPS
Director 2001-07-25 2002-12-20
CHARLES RALPH AMBROSE CARTER
Director 2001-07-25 2002-11-29
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-05-21 2001-07-25
MICHAEL WILLIAM RICH
Nominated Director 2001-05-21 2001-07-25
WILLIAM WARNER
Nominated Director 2001-05-21 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MORGAN NGET/SPT UPGRADES LIMITED Company Secretary 2016-05-31 CURRENT 2009-10-27 Active
ALICE MORGAN NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Company Secretary 2016-05-24 CURRENT 2012-08-06 Active
ALICE MORGAN BRITNED DEVELOPMENT LIMITED Company Secretary 2016-05-10 CURRENT 2001-07-12 Active
ALICE MORGAN HGS METERING LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-22 Active
ALICE MORGAN NATIONAL GRID ENERGY METERING LIMITED Company Secretary 2016-03-24 CURRENT 2015-05-05 Active
ALICE MORGAN NATIONAL GRID PLUS LIMITED Company Secretary 2016-03-24 CURRENT 1999-03-23 Active
ALICE MORGAN NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Company Secretary 2016-03-17 CURRENT 1998-11-27 Active
ALICE MORGAN NGC EMPLOYEE SHARES TRUSTEE LIMITED Company Secretary 2016-03-17 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GRID UK PENSION SERVICES LIMITED Company Secretary 2016-03-11 CURRENT 1998-08-10 Liquidation
ALICE MORGAN NGRID INTELLECTUAL PROPERTY LIMITED Company Secretary 2016-03-11 CURRENT 2001-01-02 Active
ALICE MORGAN THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 1996-12-30 Active
ALICE MORGAN NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Company Secretary 2016-03-09 CURRENT 2009-04-01 Active
ALICE MORGAN NATIONAL GRID FOURTEEN LIMITED Company Secretary 2016-03-09 CURRENT 2002-02-27 Liquidation
ALICE MORGAN NATIONAL GRID THIRTY SIX LIMITED Company Secretary 2016-03-09 CURRENT 2002-12-06 Liquidation
ALICE MORGAN NATIONAL GRID JERSEY INVESTMENTS LIMITED Company Secretary 2016-03-09 CURRENT 2004-05-18 Active
ALICE MORGAN NATIONAL GRID INTERNATIONAL LIMITED Company Secretary 2016-03-09 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GRID SEVENTEEN LIMITED Company Secretary 2016-03-08 CURRENT 2002-07-23 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY-FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2010-06-21 Liquidation
ALICE MORGAN LGPS NOMINEE (CANTERBURY) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NGT TWO LIMITED Company Secretary 2016-03-08 CURRENT 2004-09-17 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY THREE LIMITED Company Secretary 2016-03-08 CURRENT 2009-08-24 Liquidation
ALICE MORGAN NATGRIDTW1 LIMITED Company Secretary 2016-03-08 CURRENT 2011-03-25 Active
ALICE MORGAN THE NATIONAL GRID YOUPLAN TRUSTEE LIMITED Company Secretary 2016-03-08 CURRENT 2013-09-27 Liquidation
ALICE MORGAN NGT TELECOM NO. 1 LIMITED Company Secretary 2016-03-08 CURRENT 1999-04-09 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 2 LIMITED Company Secretary 2016-03-08 CURRENT 1999-06-03 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 4 LIMITED Company Secretary 2016-03-08 CURRENT 1999-10-22 Active
ALICE MORGAN NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 2000-07-28 Active
ALICE MORGAN NATIONAL GRID (US) PARTNER 1 LIMITED Company Secretary 2016-03-08 CURRENT 2001-10-31 Active
ALICE MORGAN NATIONAL GRID TWELVE LIMITED Company Secretary 2016-03-08 CURRENT 2002-01-18 Active
ALICE MORGAN LGPS NOMINEE (EXETER) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (FLEET) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NATIONAL GRID THIRTY FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2004-11-12 Liquidation
ALICE MORGAN NATGRID ONE LIMITED Company Secretary 2016-03-08 CURRENT 2005-07-28 Liquidation
ALICE MORGAN NATIONAL GRID US 6 LLC Company Secretary 2016-03-08 CURRENT 2008-07-04 Active
ALICE MORGAN STARGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-02-01 Active
ALICE MORGAN BEEGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-04-09 Active
ALICE MORGAN NATIONAL GRID HOLDINGS ONE PLC Company Secretary 2016-03-08 CURRENT 1989-04-01 Active
ALICE MORGAN NATIONAL GRID (US) HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1991-07-18 Active
ALICE MORGAN NATIONAL GRID HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1995-08-31 Active
ALICE MORGAN LATTICE GROUP LIMITED Company Secretary 2016-03-08 CURRENT 1999-12-29 Active
ALICE MORGAN LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active - Proposal to Strike off
ALICE MORGAN NATIONAL GRID GRAIN LNG LIMITED Company Secretary 2016-03-01 CURRENT 2002-06-18 Active
ALICE MORGAN KEYSPAN (U.K.) Company Secretary 2016-03-01 CURRENT 1998-01-05 Dissolved 2017-01-11
ALICE MORGAN NATIONAL GRID INTERCONNECTORS LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-12 Active
ALICE MORGAN NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2007-03-06 Active
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Company Secretary 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Company Secretary 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2012-06-11 Active
ALICE MORGAN NEMO LINK LIMITED Company Secretary 2016-03-01 CURRENT 2012-08-06 Active
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Company Secretary 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATIONAL GRID PARTNERS LIMITED Company Secretary 2016-03-01 CURRENT 2015-11-16 Active
ALICE MORGAN NATGRID LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN NATIONAL GAS METERING LIMITED Company Secretary 2016-03-01 CURRENT 1999-02-02 Active
ALICE MORGAN NATIONAL GRID FOUR LIMITED Company Secretary 2016-03-01 CURRENT 2000-02-17 Liquidation
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Company Secretary 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN LANDRANCH LIMITED Company Secretary 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN SUPERGRID LIMITED Company Secretary 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN NG NOMINEES LIMITED Company Secretary 2016-03-01 CURRENT 1990-04-05 Active
ALICE MORGAN BIRCH SITES LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID PROPERTY HOLDINGS LIMITED Company Secretary 2016-02-18 CURRENT 1999-06-24 Active
ALICE MORGAN THAMESPORT INTERCHANGE LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID WILLIAM LIMITED Company Secretary 2016-02-18 CURRENT 2010-06-21 Active
ALICE MORGAN NATIONAL GRID TWENTY SEVEN LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ALICE MORGAN PORT GREENWICH LIMITED Company Secretary 2016-02-18 CURRENT 1989-06-06 Active
ALICE MORGAN NATIONAL GRID TWENTY EIGHT LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ANDREW JONATHAN AGG NATIONAL GRID (US) HOLDINGS LIMITED Director 2018-07-30 CURRENT 1991-07-18 Active
ANDREW JONATHAN AGG QUADGAS HOLDCO LIMITED Director 2017-03-31 CURRENT 2017-02-10 Active
ANDREW JONATHAN AGG QUADGAS PLEDGECO LIMITED Director 2017-03-31 CURRENT 2017-02-13 Active
ANDREW JONATHAN AGG QUADGAS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-02-13 Active
ANDREW JONATHAN AGG NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2016-01-04 CURRENT 2000-07-28 Active
ANDREW JONATHAN AGG NATIONAL GRID HOLDINGS ONE PLC Director 2016-01-04 CURRENT 1989-04-01 Active
ANDREW JONATHAN AGG NATIONAL GRID HOLDINGS LIMITED Director 2016-01-04 CURRENT 1995-08-31 Active
ANDREW JONATHAN AGG LATTICE GROUP LIMITED Director 2016-01-04 CURRENT 1999-12-29 Active
ANDREW JONATHAN AGG LATTICE GROUP TRUSTEES LIMITED Director 2016-01-04 CURRENT 2000-09-27 Active
ANDREW JONATHAN AGG NATIONAL GRID UK PENSION SERVICES LIMITED Director 2010-12-31 CURRENT 1998-08-10 Liquidation
SIMON WARREN GRANT NATIONAL GRID UK LIMITED Director 2017-12-14 CURRENT 2002-08-12 Active
SIMON WARREN GRANT NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2017-11-28 CURRENT 2000-07-28 Active
SIMON WARREN GRANT NGT TWO LIMITED Director 2017-09-05 CURRENT 2004-09-17 Liquidation
SIMON WARREN GRANT NGT TELECOM NO. 1 LIMITED Director 2017-09-05 CURRENT 1999-04-09 Liquidation
SIMON WARREN GRANT NATIONAL GRID HOLDINGS ONE PLC Director 2017-08-10 CURRENT 1989-04-01 Active
SIMON WARREN GRANT NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2017-08-03 CURRENT 1999-10-22 Active
SIMON WARREN GRANT NATIONAL GRID (US) HOLDINGS LIMITED Director 2017-08-03 CURRENT 1991-07-18 Active
SIMON WARREN GRANT NATIONAL GRID HOLDINGS LIMITED Director 2017-08-03 CURRENT 1995-08-31 Active
SIMON WARREN GRANT LATTICE GROUP LIMITED Director 2017-08-03 CURRENT 1999-12-29 Active
SIMON WARREN GRANT NATIONAL GRID TWENTY-FIVE LIMITED Director 2017-07-27 CURRENT 2010-06-21 Liquidation
SIMON WARREN GRANT NATIONAL GRID TWENTY THREE LIMITED Director 2017-07-27 CURRENT 2009-08-24 Liquidation
SIMON WARREN GRANT NATGRIDTW1 LIMITED Director 2017-07-27 CURRENT 2011-03-25 Active
SIMON WARREN GRANT NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2017-07-27 CURRENT 1999-06-03 Liquidation
SIMON WARREN GRANT NATIONAL GRID (US) PARTNER 1 LIMITED Director 2017-07-27 CURRENT 2001-10-31 Active
SIMON WARREN GRANT NATIONAL GRID THIRTY FIVE LIMITED Director 2017-07-27 CURRENT 2004-11-12 Liquidation
SIMON WARREN GRANT NATIONAL GRID INTERNATIONAL LIMITED Director 2017-07-27 CURRENT 1990-09-05 Active
SIMON WARREN GRANT NATIONAL GRID TWELVE LIMITED Director 2017-07-20 CURRENT 2002-01-18 Active
SIMON WARREN GRANT NATIONAL GRID FOURTEEN LIMITED Director 2017-07-20 CURRENT 2002-02-27 Liquidation
SIMON WARREN GRANT NATGRID ONE LIMITED Director 2017-07-20 CURRENT 2005-07-28 Liquidation
STUART CALVIN HUMPHREYS CADENT GAS LIMITED Director 2018-07-20 CURRENT 2016-03-23 Active
STUART CALVIN HUMPHREYS THAMESPORT INTERCHANGE LIMITED Director 2017-03-01 CURRENT 2007-10-19 Active
STUART CALVIN HUMPHREYS NATIONAL GAS METERING LIMITED Director 2014-02-01 CURRENT 1999-02-02 Active
STUART CALVIN HUMPHREYS NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2013-06-01 CURRENT 1999-10-22 Active
STUART CALVIN HUMPHREYS NATIONAL GRID HOLDINGS ONE PLC Director 2013-06-01 CURRENT 1989-04-01 Active
STUART CALVIN HUMPHREYS NATIONAL GRID (US) HOLDINGS LIMITED Director 2013-06-01 CURRENT 1991-07-18 Active
STUART CALVIN HUMPHREYS NATIONAL GRID HOLDINGS LIMITED Director 2013-06-01 CURRENT 1995-08-31 Active
STUART CALVIN HUMPHREYS LATTICE GROUP LIMITED Director 2013-06-01 CURRENT 1999-12-29 Active
STUART CALVIN HUMPHREYS NATIONAL GRID GRAIN LNG LIMITED Director 2008-07-07 CURRENT 2002-06-18 Active
ALEXANDRA MORTON LEWIS NATIONAL GRID ELECTRICITY TRANSMISSION PLC Director 2018-04-13 CURRENT 1989-04-01 Active
ALEXANDRA MORTON LEWIS NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Director 2018-04-13 CURRENT 1998-11-27 Active
ALEXANDRA MORTON LEWIS NATIONAL GAS TRANSMISSION PLC Director 2018-04-13 CURRENT 1986-04-01 Active
ALEXANDRA MORTON LEWIS NATIONAL GRID HOLDINGS ONE PLC Director 2017-11-13 CURRENT 1989-04-01 Active
ALEXANDRA MORTON LEWIS NATIONAL GRID (US) HOLDINGS LIMITED Director 2017-11-13 CURRENT 1991-07-18 Active
ALEXANDRA MORTON LEWIS NATIONAL GRID HOLDINGS LIMITED Director 2017-11-13 CURRENT 1995-08-31 Active
ANDREW KENNETH MEAD NATIONAL GRID SEVENTEEN LIMITED Director 2015-12-07 CURRENT 2002-07-23 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID TWENTY-FIVE LIMITED Director 2015-12-07 CURRENT 2010-06-21 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID TWENTY THREE LIMITED Director 2015-12-07 CURRENT 2009-08-24 Liquidation
ANDREW KENNETH MEAD NATGRIDTW1 LIMITED Director 2015-12-07 CURRENT 2011-03-25 Active
ANDREW KENNETH MEAD NATIONAL GRID (US) INVESTMENTS 2 LIMITED Director 2015-12-07 CURRENT 1999-06-03 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2015-12-07 CURRENT 1999-10-22 Active
ANDREW KENNETH MEAD NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2015-12-07 CURRENT 2000-07-28 Active
ANDREW KENNETH MEAD NATIONAL GRID (US) PARTNER 1 LIMITED Director 2015-12-07 CURRENT 2001-10-31 Active
ANDREW KENNETH MEAD NATIONAL GRID TWELVE LIMITED Director 2015-12-07 CURRENT 2002-01-18 Active
ANDREW KENNETH MEAD NATIONAL GRID FOURTEEN LIMITED Director 2015-12-07 CURRENT 2002-02-27 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID THIRTY FIVE LIMITED Director 2015-12-07 CURRENT 2004-11-12 Liquidation
ANDREW KENNETH MEAD NATGRID ONE LIMITED Director 2015-12-07 CURRENT 2005-07-28 Liquidation
ANDREW KENNETH MEAD NATIONAL GRID JERSEY INVESTMENTS LIMITED Director 2015-12-07 CURRENT 2004-05-18 Active
ANDREW KENNETH MEAD NATIONAL GRID US 6 LLC Director 2015-12-07 CURRENT 2008-07-04 Active
ANDREW KENNETH MEAD NATIONAL GRID HOLDINGS ONE PLC Director 2015-12-07 CURRENT 1989-04-01 Active
ANDREW KENNETH MEAD NATIONAL GRID INTERNATIONAL LIMITED Director 2015-12-07 CURRENT 1990-09-05 Active
ANDREW KENNETH MEAD NATIONAL GRID (US) HOLDINGS LIMITED Director 2015-12-07 CURRENT 1991-07-18 Active
ANDREW KENNETH MEAD NATIONAL GRID HOLDINGS LIMITED Director 2015-12-07 CURRENT 1995-08-31 Active
ANDREW KENNETH MEAD LATTICE GROUP LIMITED Director 2015-12-07 CURRENT 1999-12-29 Active
ANDREW KENNETH MEAD LATTICE GROUP TRUSTEES LIMITED Director 2015-12-07 CURRENT 2000-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR LAURA SOPHIE SCUDAMORE BARBROOK
2024-04-08DIRECTOR APPOINTED MR DARREN PETTIFER
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/03/23
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-09-04CH01Director's details changed for Laura Barbrook on 2020-09-01
2020-09-01AP01DIRECTOR APPOINTED LAURA BARBROOK
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MISS KYLEE MARIE DICKIE
2020-07-01AP01DIRECTOR APPOINTED MISS KYLEE MARIE DICKIE
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART CALVIN HUMPHREYS
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-07TM02Termination of appointment of Alice Morgan on 2018-11-30
2018-12-07AP03Appointment of Megan Barnes as company secretary on 2018-11-30
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BONAR
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SIMON WILTSHIRE
2017-11-28AP01DIRECTOR APPOINTED ALEXANDRA MORTON LEWIS
2017-09-07AUDAUDITOR'S RESIGNATION
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1925000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-02AP01DIRECTOR APPOINTED SIMON WARREN GRANT
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH JACKSON
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1925000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-08RP04AP01Second filing of director appointment of Andrew Kenneth Mead
2016-08-08ANNOTATIONClarification
2016-03-08AP03Appointment of Alice Morgan as company secretary on 2016-03-08
2016-03-08TM02Termination of appointment of Heather Maria Rayner on 2016-03-08
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLES COOPER
2016-01-05AP01DIRECTOR APPOINTED MR ANDREW JONATHAN AGG
2015-12-10AP01DIRECTOR APPOINTED MR ANDREW KENNETH MEAD
2015-12-10AP01DIRECTOR APPOINTED MR ANDREW KENNETH MEAD
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DAVID FRASER
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1925000
2015-08-10AR0101/08/15 FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID FRASER / 08/10/2014
2014-09-11AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH JACKSON
2014-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1925000
2014-08-07AR0101/08/14 FULL LIST
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0101/08/13 FULL LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2013
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG
2013-06-03AP01DIRECTOR APPOINTED STUART CALVIN HUMPHREYS
2013-04-16AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2013-03-22AP01DIRECTOR APPOINTED ADAM SIMON WILTSHIRE
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN
2013-02-17AP01DIRECTOR APPOINTED EMMANUEL DAVID FRASER
2013-02-17AP01DIRECTOR APPOINTED DAVID CHARLES BONAR
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KLUTH
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SELLARS
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0101/08/12 FULL LIST
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-04AR0101/08/11 FULL LIST
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0101/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE HENRY KLUTH / 30/07/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SELLARS / 01/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES COOPER / 16/02/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN AGG / 01/02/2010
2010-01-06RES01ADOPT ARTICLES 17/12/2009
2010-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-19288aDIRECTOR APPOINTED ANDREW JONATHAN AGG
2009-08-19288aDIRECTOR APPOINTED MELISSA JANE SELLARS
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FLAWN / 12/03/2008
2007-10-24288bSECRETARY RESIGNED
2007-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-08363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-09288aNEW SECRETARY APPOINTED
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-19363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-11122US$ IC 513616414/0 30/03/05 US$ SR 513616414@1=513616414
2005-05-11122NC DEC ALREADY ADJUSTED 30/03/05
2005-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-04-29123NC INC ALREADY ADJUSTED 30/03/05
2005-04-29RES04£ NC 1650000/5000000 30/0
2005-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-29RES13CANCELLATION 30/03/05
2005-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-2988(2)RAD 30/03/05--------- £ SI 275000@1=275000 £ IC 1650000/1925000
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-01AAINTERIM ACCOUNTS MADE UP TO 28/02/05
2004-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-12363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NGG FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NGG FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NGG FINANCE PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NGG FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NGG FINANCE PLC
Trademarks
We have not found any records of NGG FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NGG FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NGG FINANCE PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NGG FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NGG FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NGG FINANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.