Background WavePink WaveYellow Wave

NDIF INVESTMENTS (NGA) LIMITED (11441224)

NDIF INVESTMENTS (NGA) LIMITED (11441224) is an active UK company. incorporated on 29 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NDIF INVESTMENTS (NGA) LIMITED has been registered for 7 years. Current directors include TERRY, Ben James, WARD, Daniel Colin.

Company Number
11441224
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TERRY, Ben James, WARD, Daniel Colin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDIF INVESTMENTS (NGA) LIMITED

NDIF INVESTMENTS (NGA) LIMITED is an active company incorporated on 29 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NDIF INVESTMENTS (NGA) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11441224

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

3 More London Riverside London, SE1 2AQ,

Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Aug 18
Funding Round
Nov 18
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jul 20
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Aug 22
Director Left
Mar 23
Director Left
May 23
Capital Update
Jan 24
Capital Update
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TERRY, Ben James

Active
More London Riverside, LondonSE1 2AQ
Born May 1976
Director
Appointed 10 Jun 2020

WARD, Daniel Colin

Active
More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 31 Oct 2025

BLANEY, Hugh Luke

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1963
Director
Appointed 29 Jun 2018
Resigned 23 Feb 2023

GREGORY, Michael John

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1968
Director
Appointed 31 Oct 2025
Resigned 31 Oct 2025

GREGORY, Michael John

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1968
Director
Appointed 29 Jun 2018
Resigned 31 Oct 2025

HOGG, Christopher Charles

Resigned
More London Riverside, LondonSE1 2AQ
Born August 1982
Director
Appointed 29 Jun 2018
Resigned 22 May 2023

NAQIB, Khalid Isam

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1974
Director
Appointed 29 Jun 2018
Resigned 11 Feb 2020

SCOTT, Charles Benjamin

Resigned
More London Riverside, LondonSE1 2AQ
Born April 1989
Director
Appointed 29 Jun 2018
Resigned 10 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2018

Mr Hugh Luke Blaney

Ceased
More London Riverside, LondonSE1 2AQ
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 September 2025
SH19Statement of Capital
Legacy
16 September 2025
SH20SH20
Legacy
16 September 2025
CAP-SSCAP-SS
Resolution
16 September 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 January 2024
SH19Statement of Capital
Resolution
19 January 2024
RESOLUTIONSResolutions
Legacy
19 January 2024
SH20SH20
Legacy
19 January 2024
CAP-SSCAP-SS
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2018
NEWINCIncorporation