Background WavePink WaveYellow Wave

LDII SPV 4 LTD (16195258)

LDII SPV 4 LTD (16195258) is an active UK company. incorporated on 20 January 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LDII SPV 4 LTD has been registered for 1 year. Current directors include HOWLEY, Peter Anthony, LOVELESS, Jason Alexander, PEACH, Gemma Louise and 1 others.

Company Number
16195258
Status
active
Type
ltd
Incorporated
20 January 2025
Age
1 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HOWLEY, Peter Anthony, LOVELESS, Jason Alexander, PEACH, Gemma Louise, ZAREI, Mia
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDII SPV 4 LTD

LDII SPV 4 LTD is an active company incorporated on 20 January 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LDII SPV 4 LTD was registered 1 year ago.(SIC: 64205)

Status

active

Active since 1 years ago

Company No

16195258

LTD Company

Age

1 Years

Incorporated 20 January 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 20 October 2026
Period: 20 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

C/O Tmf Group 13th Floor Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX United Kingdom
From: 20 January 2025To: 6 November 2025
Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 26 Nov 2025

HOWLEY, Peter Anthony

Active
12th Floor, Al Maryah Tower, Al Maryah IslandABU DHABI
Born November 1981
Director
Appointed 20 Jan 2025

LOVELESS, Jason Alexander

Active
12th Floor, Al Maryah Tower, Al Maryah IslandABU DHABI
Born November 1980
Director
Appointed 20 Jan 2025

PEACH, Gemma Louise

Active
13th Floor, LondonEC2R 7HJ
Born October 1985
Director
Appointed 26 Nov 2025

ZAREI, Mia

Active
13th Floor, LondonEC2R 7HJ
Born April 1985
Director
Appointed 26 Nov 2025

MALIK, Nausherwan Irfan

Resigned
12th Floor, Al Maryah Tower, Al Maryah IslandABU DHABI
Born September 1981
Director
Appointed 20 Jan 2025
Resigned 26 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
East 0.48, Abu Dhabi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2025

Khalifa Sultan Sultan Hazim Alsuwaidi

Ceased
Al Maryah Tower, Abu DhabiABU DHABI
Born January 1977

Nature of Control

Significant influence or control
Notified 20 Jan 2025
Ceased 12 Nov 2025

Seifallah Mohamed Amin Mahmoud Fikry

Ceased
Floor 12, Al Maryah Tower Adgm, Abu Dhabi
Born January 1974

Nature of Control

Significant influence or control
Notified 20 Jan 2025
Ceased 12 Nov 2025

Murtaza Hussain

Ceased
Floor 12 Al Maryah Tower, Abu Dhabi
Born July 1983

Nature of Control

Significant influence or control
Notified 20 Jan 2025
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 December 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Incorporation Company
20 January 2025
NEWINCIncorporation