Get an alert when NATIONAL WEALTH FUND 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

2027-02-21 (in 9mo)

Last made up 2026-02-07

Watchouts

None on the register

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2024-10-14

  1. NATIONAL WEALTH FUND LIMITED 2024-10-14 → present
  2. UK INFRASTRUCTURE BANK LIMITED 2021-05-21 → 2024-10-14
  3. INFRASTRUCTURE FINANCE UNIT LIMITED 2009-04-01 → 2021-05-21
  4. THE INFRASTRUCTURE FUND LIMITED 2009-02-17 → 2009-04-01
  5. INFRASTRUCTURE DELIVERY FINANCE FUND LIMITED 2009-02-11 → 2009-02-17

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Comptroller and Auditor General
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In our auditing the financial statements, I have concluded that the National Wealth Fund's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. The validity of the going concern basis of accounting is dependent upon the funding position of the Company. As at 31 March 2025, the Company was funded by HM Treasury under a Keepwell Agreement with a funding cap of £22 billion.”

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

People

13 active · 16 resigned

Name Role Appointed Born Nationality
MANN, Davinder Secretary 2024-01-31
CIALLIE, Elena Director 2024-08-01 Sep 1967 British
CRIPPS, Catherine Gail Director 2025-10-01 Dec 1965 British
DUBE, Muriel Betty Nicolle Director 2023-12-14 Sep 1972 South African
GRIGG, Christopher Montague Director 2021-05-18 Jul 1959 British
HOLBOURN, Oliver Gerald Director 2025-11-01 Sep 1977 British
OKLAND, Marianne Director 2022-07-05 May 1962 British
RIORDAN, Thomas Messenger Director 2025-10-01 Apr 1968 British
ROPAR, Annie Director 2022-09-20 Apr 1972 Canadian
ROSEWELL, Bridget Clare Director 2022-07-05 Sep 1951 British
SCHULL, Joseph Charles Director 2025-10-01 Mar 1961 Canadian
SONGINI, Tania Louise Director 2022-07-05 Mar 1969 British
TOPPING, Nigel Paul Director 2022-07-05 Nov 1965 British
Show 16 resigned officers
Name Role Appointed Resigned
HACKWOOD SECRETARIES LIMITED Corporate Secretary 2009-02-11 2009-04-07
BROWN, Ian Director 2025-08-15 2025-11-01
DANCE, Stephen William Director 2014-07-02 2018-12-13
DONALD, Charles Hunter Director 2021-05-18 2024-08-01
DOSHI, Jayesh Gajendra Director 2017-03-28 2021-05-18
FLINT, John Michael Director 2021-12-01 2025-08-15
FOX, Joanna Lisette Director 2014-07-02 2017-03-17
HUEY EVANS CBE, Gay Director 2021-06-17 2022-10-10
IMPEY, Peter Henry Director 2009-04-06 2011-04-15
LOMAS, Steven John Director 2009-04-06 2021-05-18
LUNN, David Benjamin Director 2021-05-18 2023-10-04
MAHON, John Stephen Director 2021-05-18 2021-10-29
NEWCOMBE, Paul Alan Director 2009-02-11 2009-04-07
ROSE, Andrew Martin Director 2009-04-06 2011-07-22
SEGARS, Donald Douglas Director 2011-11-16 2014-07-11
VICKERSTAFF, Matthew Director 2018-12-13 2021-05-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hm Treasury Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 149 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-18 RESOLUTIONS Resolution
  • 2025-11-10 RESOLUTIONS Resolution
  • 2025-10-13 RESOLUTIONS Resolution
Date Type Category Description
2026-04-18 RESOLUTIONS resolution Resolution
2026-04-01 SH01 capital Capital allotment shares PDF
2026-03-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-09 CH01 officers Change person director company with change date PDF
2026-02-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-10 RESOLUTIONS resolution Resolution
2025-11-10 AA accounts Accounts with accounts type full
2025-11-05 SH01 capital Capital allotment shares PDF
2025-11-05 TM01 officers Termination director company with name termination date PDF
2025-11-05 AP01 officers Appoint person director company with name date PDF
2025-10-13 RESOLUTIONS resolution Resolution
2025-10-09 SH01 capital Capital allotment shares PDF
2025-10-06 AP01 officers Appoint person director company with name date PDF
2025-10-06 AP01 officers Appoint person director company with name date PDF
2025-10-06 AP01 officers Appoint person director company with name date PDF
2025-08-22 MR04 mortgage Mortgage satisfy charge full
2025-08-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-15 TM01 officers Termination director company with name termination date PDF
2025-08-15 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
3

last 24 months

Officers appointed
4

last 12 months

Officers resigned
2

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page