Get an alert when NATIONAL GRID INTERCONNECTORS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-29 (in 8mo)

Last made up 2026-01-15

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on a going concern basis, which presumes that the Company has adequate resources to remain in operation, and that the Directors intend it to do so, for at least one year from the date the financial statements are signed. As the Company is part of a larger group it participates in the Group's centralised treasury arrangements and so shares banking arrangements with its subsidiaries. The Company is expected to generate positive cash flows in the next twelve months. In addition, the Directors expect to be in a position to draw on intercompany loans, should this liquidity be required for the Company to meet its future obligations as they fall due.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 37 resigned

Name Role Appointed Born Nationality
HOLLIS, Katie Suzanne Secretary 2023-11-06
PISARSKI, Matthew Francis Director 2023-09-01 Jan 1981 British
ROME, Rob Director 2023-05-01 Jun 1972 British
SEDLER, Rebecca Director 2022-04-01 Dec 1977 British
WHYTE, Stewart William Director 2025-04-01 Dec 1983 British
Show 37 resigned officers
Name Role Appointed Resigned
BARNES, Megan Secretary 2018-11-30 2022-11-18
FISHER, Yvonne Jane Secretary 2002-12-20 2004-05-28
FORWARD, David Charles Secretary 1997-08-18 2013-11-30
HAGAN, Lawrence Secretary 2017-09-25 2023-10-26
KAY, Alison Barbara Secretary 2006-08-14 2010-03-18
MORGAN, Alice Parker Secretary 2016-03-01 2018-11-30
RAYNER, Heather Maria Secretary 2012-11-07 2016-03-01
WHINCUP, David George Secretary 2014-09-10 2017-09-25
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1997-06-12 1997-08-18
BOREHAM, Peter John Director 2012-09-17 2013-07-12
BUTTERWORTH, Jonathan Director 2015-03-01 2021-05-01
CHAPMAN, Andrew Brian Director 2006-08-14 2008-07-07
COCKS, Simon Director 2006-08-14 2008-02-29
FORWARD, David Charles Director 1997-08-18 2006-08-14
GOLDING, Matthew Director 2012-07-17 2012-11-07
GREEN, Paul John Director 2014-01-02 2016-02-15
HERNAMAN, Paul David Director 2012-11-07 2015-03-01
HOOPER, Nick Director 2015-03-01 2021-08-01
HUMPHREYS, Stuart Calvin Director 2008-07-07 2012-11-07
JOHNSON, Paul James Director 2013-07-12 2015-09-21
KAY, Alison Barbara Director 2008-02-29 2012-09-16
LALLI, Sandeep Kaur Director 2022-07-21 2023-09-01
MCCORMICK, Terence Director 2012-11-07 2013-07-12
MEDALOVA, Nicola Anne Director 2021-05-01 2023-04-01
PETTIFER, Richard Francis Director 2002-12-20 2006-08-14
PHILLIPS, Paul Nicholas Director 2001-10-31 2002-12-20
RAMSAY, Charlotte Bartholomew Director 2015-09-21 2016-03-29
REEVES, Barbara Nominee Director 1997-06-12 1997-08-18
RICH, Michael William Nominee Director 1997-06-12 1997-08-18
SANDY, Philip James Director 2023-09-01 2024-11-04
SIDES, Nick Director 2015-03-01 2021-06-01
SINGHAL, Aarti Director 2016-06-14 2020-06-01
STEELE, Graeme Edward Director 2014-01-02 2015-03-01
STEELE, Graeme Edward Director 2006-08-14 2012-07-17
TALBOT, Clare Louise Director 1997-08-18 2001-10-31
TAYLOR, Julie Anne Director 2021-08-01 2022-07-21
WATERS, Christopher John Director 2013-07-12 2014-01-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
National Grid Holdings One Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 164 total filings

Date Type Category Description
2026-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-02 AA accounts Accounts with accounts type full
2025-04-02 AP01 officers Appoint person director company with name date PDF
2025-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-11 TM01 officers Termination director company with name termination date PDF
2024-08-08 AA accounts Accounts with accounts type full
2024-01-30 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-01-26 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-21 AP03 officers Appoint person secretary company with name date PDF
2023-10-27 TM02 officers Termination secretary company with name termination date PDF
2023-09-26 AA accounts Accounts with accounts type full
2023-09-08 TM01 officers Termination director company with name termination date PDF
2023-09-08 AP01 officers Appoint person director company with name date PDF
2023-09-06 AP01 officers Appoint person director company with name date PDF
2023-05-10 AP01 officers Appoint person director company with name date PDF
2023-04-12 TM01 officers Termination director company with name termination date PDF
2023-02-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-23 TM01 officers Termination director company PDF
2022-11-22 TM02 officers Termination secretary company with name termination date PDF
2022-08-10 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page