CompanyTrack
N

NG NOMINEES LIMITED

Dissolved London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
N

NG NOMINEES LIMITED

Other business support service activities n.e.c.

Founded 5 Apr 1990 Dissolved London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 19 Oct 2023
Confirmation Statement Submitted 2 Feb 2024
Net assets £3.00 £0.00 2023 year on year
Total assets £29.00 £0.00 2023 year on year
Total Liabilities £26.00 £0.00 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Credit Report

Discover NG NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

N/A

Net Assets

£3.00

Total Liabilities

£26.00

Turnover

N/A

Employees

N/A

Debt Ratio

90%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 27 resigned
Status
Deborah Jane WallerDirectorBritish,new ZealanderEngland5024 Jun 2009Active
Harriet HillDirectorBritishUnited Kingdom597 Dec 2020Active
Katie Suzanne HollisSecretaryUnknownUnknown6 Nov 2023Active

Shareholders

Shareholders (1)

National Grid Holdings Limited
100.0%
24 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

National Grid Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NATIONAL GRID HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATIONAL GRID HOLDINGS ONE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATIONAL GRID PLC united kingdom
NG NOMINEES LIMITED Current Company
GRIDCOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATGRID LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUPERGRID ELECTRICITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUPERGRID ENERGY TRANSMISSION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUPERGRID LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TRANSCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(17 pages)
2 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
2 Jan 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
2 Jan 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(6 pages)
2 Jan 2025ResolutionResolutionsView(1 page)
1 Oct 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

2 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Jan 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

2 Jan 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

2 Jan 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

4 months ago on 1 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 2 Jan 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 2 Jan 2025

Liquidation Voluntary Declaration Of Solvency

1 years ago on 2 Jan 2025

Resolutions

1 years ago on 2 Jan 2025