Background WavePink WaveYellow Wave

NATIONAL WEALTH FUND LIMITED (06816271)

NATIONAL WEALTH FUND LIMITED (06816271) is an active UK company. incorporated on 11 February 2009. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NATIONAL WEALTH FUND LIMITED has been registered for 17 years. Current directors include CIALLIE, Elena, CRIPPS, Catherine Gail, DUBE, Muriel Betty Nicolle and 9 others.

Company Number
06816271
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
2 Whitehall Quay, Leeds, LS1 4HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CIALLIE, Elena, CRIPPS, Catherine Gail, DUBE, Muriel Betty Nicolle, GRIGG, Christopher Montague, HOLBOURN, Oliver Gerald, OKLAND, Marianne, RIORDAN, Thomas Messenger, ROPAR, Annie, ROSEWELL, Bridget Clare, SCHULL, Joseph Charles, SONGINI, Tania Louise, TOPPING, Nigel Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL WEALTH FUND LIMITED

NATIONAL WEALTH FUND LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NATIONAL WEALTH FUND LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06816271

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

UK INFRASTRUCTURE BANK LIMITED
From: 21 May 2021To: 14 October 2024
INFRASTRUCTURE FINANCE UNIT LIMITED
From: 1 April 2009To: 21 May 2021
THE INFRASTRUCTURE FUND LIMITED
From: 17 February 2009To: 1 April 2009
INFRASTRUCTURE DELIVERY FINANCE FUND LIMITED
From: 11 February 2009To: 17 February 2009
Contact
Address

2 Whitehall Quay Leeds, LS1 4HR,

Previous Addresses

One Embankment Neville Street Leeds LS1 4DW England
From: 22 November 2021To: 10 June 2024
1 Kemble Street London WC2B 4TS
From: 11 February 2009To: 22 November 2021
Timeline

58 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Funding Round
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Loan Secured
Dec 23
Funding Round
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Funding Round
Oct 24
Loan Secured
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Funding Round
Mar 25
Loan Secured
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Dec 25
10
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

13 Active
16 Resigned

MANN, Davinder

Active
Whitehall Quay, LeedsLS1 4HR
Secretary
Appointed 31 Jan 2024

CIALLIE, Elena

Active
Whitehall Quay, LeedsLS1 4HR
Born September 1967
Director
Appointed 01 Aug 2024

CRIPPS, Catherine Gail

Active
Whitehall Quay, LeedsLS1 4HR
Born December 1965
Director
Appointed 01 Oct 2025

DUBE, Muriel Betty Nicolle

Active
Whitehall Quay, LeedsLS1 4HR
Born September 1972
Director
Appointed 14 Dec 2023

GRIGG, Christopher Montague

Active
Whitehall Quay, LeedsLS1 4HR
Born July 1959
Director
Appointed 18 May 2021

HOLBOURN, Oliver Gerald

Active
Whitehall Quay, LeedsLS1 4HR
Born September 1977
Director
Appointed 01 Nov 2025

OKLAND, Marianne

Active
Whitehall Quay, LeedsLS1 4HR
Born May 1962
Director
Appointed 05 Jul 2022

RIORDAN, Thomas Messenger

Active
Whitehall Quay, LeedsLS1 4HR
Born April 1968
Director
Appointed 01 Oct 2025

ROPAR, Annie

Active
Whitehall Quay, LeedsLS1 4HR
Born April 1972
Director
Appointed 20 Sept 2022

ROSEWELL, Bridget Clare

Active
Whitehall Quay, LeedsLS1 4HR
Born September 1951
Director
Appointed 05 Jul 2022

SCHULL, Joseph Charles

Active
Whitehall Quay, LeedsLS1 4HR
Born March 1961
Director
Appointed 01 Oct 2025

SONGINI, Tania Louise

Active
Whitehall Quay, LeedsLS1 4HR
Born March 1969
Director
Appointed 05 Jul 2022

TOPPING, Nigel Paul

Active
Whitehall Quay, LeedsLS1 4HR
Born November 1965
Director
Appointed 05 Jul 2022

HACKWOOD SECRETARIES LIMITED

Resigned
LondonEC2Y 8HQ
Corporate secretary
Appointed 11 Feb 2009
Resigned 07 Apr 2009

BROWN, Ian

Resigned
Whitehall Quay, LeedsLS1 4HR
Born April 1965
Director
Appointed 15 Aug 2025
Resigned 01 Nov 2025

DANCE, Stephen William

Resigned
The Green, OxfordOX44 9LW
Born December 1956
Director
Appointed 02 Jul 2014
Resigned 13 Dec 2018

DONALD, Charles Hunter

Resigned
Whitehall Quay, LeedsLS1 4HR
Born September 1965
Director
Appointed 18 May 2021
Resigned 01 Aug 2024

DOSHI, Jayesh Gajendra

Resigned
Kingsmead Avenue, Worcester ParkKT4 8UT
Born March 1968
Director
Appointed 28 Mar 2017
Resigned 18 May 2021

FLINT, John Michael

Resigned
Whitehall Quay, LeedsLS1 4HR
Born June 1968
Director
Appointed 01 Dec 2021
Resigned 15 Aug 2025

FOX, Joanna Lisette

Resigned
SW1A
Born June 1970
Director
Appointed 02 Jul 2014
Resigned 17 Mar 2017

HUEY EVANS CBE, Gay

Resigned
Neville Street, LeedsLS1 4DW
Born July 1954
Director
Appointed 17 Jun 2021
Resigned 10 Oct 2022

IMPEY, Peter Henry

Resigned
Oak House, LewisBN8 4SB
Born April 1952
Director
Appointed 06 Apr 2009
Resigned 15 Apr 2011

LOMAS, Steven John

Resigned
Homefield, PeterboroughPE8 6EP
Born March 1967
Director
Appointed 06 Apr 2009
Resigned 18 May 2021

LUNN, David Benjamin

Resigned
Neville Street, LeedsLS1 4DW
Born January 1970
Director
Appointed 18 May 2021
Resigned 04 Oct 2023

MAHON, John Stephen

Resigned
Neville Street, LeedsLS1 4DW
Born December 1965
Director
Appointed 18 May 2021
Resigned 29 Oct 2021

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 11 Feb 2009
Resigned 07 Apr 2009

ROSE, Andrew Martin

Resigned
Camellia 10 Cleves Wood, WeybridgeKT13 9TH
Born December 1959
Director
Appointed 06 Apr 2009
Resigned 22 Jul 2011

SEGARS, Donald Douglas

Resigned
Kemble Street, LondonWC2B 4TS
Born October 1962
Director
Appointed 16 Nov 2011
Resigned 11 Jul 2014

VICKERSTAFF, Matthew

Resigned
Horse Guards Road, LondonSW1A 2HQ
Born November 1967
Director
Appointed 13 Dec 2018
Resigned 18 May 2021

Persons with significant control

1

Hm Treasury

Active
Petty France, LondonSW1H 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Resolution
10 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Resolution
7 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
2 April 2025
PSC06Notification of Ceasing to be a PSC
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2024
MAMA
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Certificate Change Of Name Company
14 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
14 October 2024
NM06NM06
Change Of Name Notice
14 October 2024
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Resolution
25 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Resolution
30 November 2021
RESOLUTIONSResolutions
Resolution
25 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Resolution
23 September 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2021
CC04CC04
Resolution
21 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2021
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
21 May 2021
NM06NM06
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
15 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Sail Address Company With Old Address
13 February 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
2 March 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 February 2010
AA01Change of Accounting Reference Date
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
287Change of Registered Office
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2009
NEWINCIncorporation