ORTUS SECURED FINANCE I LIMITED

Nations House Nations House, London, W1U 1QS, England
StatusACTIVE
Company No.08380992
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

ORTUS SECURED FINANCE I LIMITED is an active private limited company with number 08380992. It was incorporated 11 years, 4 months, 20 days ago, on 30 January 2013. The company address is Nations House Nations House, London, W1U 1QS, England.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Beenstock

Change date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Richard Salisbury

Change date: 2024-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2024

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-30

Psc name: Ortus Secured Finance Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

New address: Nations House 103 Wigmore Street London W1U 1QS

Old address: 8 Wimpole Street London W1G 9SP England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083809920004

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083809920001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083809920003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083809920002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 26 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-26

Charge number: 083809920003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 26 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-26

Charge number: 083809920004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083809920002

Charge creation date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083809920001

Charge creation date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

New address: 8 Wimpole Street London W1G 9SP

Old address: C/O Ortus Capital 48 Charles Street London W1J 5EN

Change date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Beenstock

Change date: 2013-11-12

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 30 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Richard Salisbury

Change date: 2013-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Richard Salisbury

Appointment date: 2013-11-27

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Richard Beenstock

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREW SIMMONS PATTERNS LTD.

UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB

Number:02760944
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

FORENSIC DATA AND SOFTWARE SERVICES LIMITED

5A FRASCATI WAY,MAIDENHEAD,SL6 4UY

Number:09891114
Status:ACTIVE
Category:Private Limited Company

HARBOUR WALL HOMEWARE AND RECLAIMATIONS LIMITED

6 WYNALL LANE,STOURBRIDGE,DY9 9AB

Number:11938959
Status:ACTIVE
Category:Private Limited Company

K & S VALLEY REMOVALS LTD

14 THE OAKS,TREHARRIS,CF46 5HQ

Number:10663117
Status:ACTIVE
Category:Private Limited Company

STRETTON PARK ESTATES LIMITED

1 STANMORE MEWS,BRIDGNORTH,WV15 6DS

Number:08308864
Status:ACTIVE
Category:Private Limited Company

THE LITTLE PEOPLES GYM CIC

RYECROFT COMMUNITY HUB 28 NEW FOREST ROAD,WALSALL,WS3 1TR

Number:10690557
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source