Background WavePink WaveYellow Wave

NGH HOLDINGS LIMITED (10654232)

NGH HOLDINGS LIMITED (10654232) is an active UK company. incorporated on 6 March 2017. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NGH HOLDINGS LIMITED has been registered for 9 years. Current directors include MAETZIG, Christoph, WILEMAN, Ben.

Company Number
10654232
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAETZIG, Christoph, WILEMAN, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGH HOLDINGS LIMITED

NGH HOLDINGS LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NGH HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10654232

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HAMSARD 3441 LIMITED
From: 6 March 2017To: 31 March 2017
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

Innovation House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
From: 12 February 2019To: 22 October 2025
, Ranch House 1 Chapel Lane, Bingham, Nottingham, NG13 8GF, United Kingdom
From: 6 March 2017To: 12 February 2019
Timeline

42 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Funding Round
Feb 18
New Owner
May 18
Director Left
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Nov 19
Director Left
Jan 20
Director Left
Jul 20
Funding Round
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Apr 24
Director Joined
May 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
7
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 11 Mar 2026

MAETZIG, Christoph

Active
New Star Road, LeicesterLE4 9JD
Born September 1965
Director
Appointed 02 Sept 2025

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 02 Sept 2025

HUNTER, Nicole

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Secretary
Appointed 23 Jul 2018
Resigned 01 Sept 2022

BESWETHERICK, Ian James

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born December 1971
Director
Appointed 23 Jul 2018
Resigned 01 Sept 2022

CABRAAL, Rajiv Gerard

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born September 1977
Director
Appointed 23 Jul 2018
Resigned 25 Jun 2019

COPSEY, Shelley

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1979
Director
Appointed 16 Jan 2019
Resigned 22 Jan 2020

HORWATH, Matthew

Resigned
Technology Park, Florida, 32748
Born September 1983
Director
Appointed 01 Sept 2022
Resigned 19 Sept 2025

HUNTER, Graham Canning

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1966
Director
Appointed 06 Mar 2017
Resigned 01 Sept 2022

HUNTER, Nicole Christine

Resigned
1 Chapel Lane, BinghamNG13 8GF
Born December 1973
Director
Appointed 06 Mar 2017
Resigned 23 Jul 2018

KEMPER, Roland Carlos

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born April 1976
Director
Appointed 01 May 2024
Resigned 21 Jul 2025

MUHICH, Allen

Resigned
Technology Park, Florida, 32748
Born April 1967
Director
Appointed 01 Sept 2022
Resigned 01 Apr 2024

WILLIAMS, David Frederick, Dr

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born September 1951
Director
Appointed 25 Jun 2019
Resigned 16 Jun 2020

Persons with significant control

2

0 Active
2 Ceased

Mrs Nicole Christine Hunter

Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2017
Ceased 01 Sept 2022

Graham Canning Hunter

Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2017
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 September 2022
MAMA
Notification Of A Person With Significant Control Statement
15 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 August 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
6 August 2018
SH06Cancellation of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 August 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Certificate Change Of Name Company
31 March 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2017
NEWINCIncorporation