Background WavePink WaveYellow Wave

ORTUS SECURED FINANCE LIMITED (08302793)

ORTUS SECURED FINANCE LIMITED (08302793) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. ORTUS SECURED FINANCE LIMITED has been registered for 13 years. Current directors include BEENSTOCK, Richard, JOHANNSDOTTIR, Iris Arna, SALISBURY, Jonathan Richard.

Company Number
08302793
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
Nations House, London, W1U 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BEENSTOCK, Richard, JOHANNSDOTTIR, Iris Arna, SALISBURY, Jonathan Richard
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTUS SECURED FINANCE LIMITED

ORTUS SECURED FINANCE LIMITED is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. ORTUS SECURED FINANCE LIMITED was registered 13 years ago.(SIC: 64929)

Status

active

Active since 13 years ago

Company No

08302793

LTD Company

Age

13 Years

Incorporated 21 November 2012

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 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Nations House 103 Wigmore Street London, W1U 1QS,

Previous Addresses

8 Wimpole Street London W1G 9SP England
From: 14 August 2016To: 9 June 2022
C/O Ortus Capital 48 Charles Street London W1J 5EN
From: 21 November 2012To: 14 August 2016
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Share Issue
May 13
Funding Round
Jun 14
Funding Round
Jan 15
Capital Update
Nov 15
Share Buyback
Oct 16
Funding Round
Jan 18
Director Left
Feb 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Capital Reduction
Sept 18
Funding Round
Sept 18
Share Buyback
Sept 18
Director Joined
Sept 18
Loan Secured
Mar 19
Owner Exit
Oct 20
Loan Secured
Nov 20
Funding Round
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Aug 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Cleared
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
13
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BEENSTOCK, Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born July 1979
Director
Appointed 21 Nov 2012

JOHANNSDOTTIR, Iris Arna

Active
103 Wigmore Street, LondonW1U 1QS
Born December 1973
Director
Appointed 03 Jan 2024

SALISBURY, Jonathan Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born September 1977
Director
Appointed 24 Aug 2018

KAERNESTED, Orvar

Resigned
103 Wigmore Street, LondonW1U 1QS
Born July 1976
Director
Appointed 20 Mar 2013
Resigned 28 Mar 2025

SIGURDSSON, Gunnar Snaevar

Resigned
103 Wigmore Street, LondonW1U 1QS
Born November 1969
Director
Appointed 25 Nov 2022
Resigned 07 Dec 2023

SIGURDSSON, Gunnar

Resigned
Wimpole Street, LondonW1G 9SP
Born November 1969
Director
Appointed 24 Aug 2018
Resigned 09 Feb 2021

SIGURDSSON, Jon

Resigned
Wimpole Street, LondonW1G 9SP
Born March 1978
Director
Appointed 24 Aug 2018
Resigned 28 Feb 2022

SMITH, Chloe Francesca

Resigned
103 Wigmore Street, LondonW1U 1QS
Born September 1988
Director
Appointed 09 Feb 2021
Resigned 25 Nov 2022

THORDARSON, Gudmundur Orn

Resigned
103 Wigmore Street, LondonW1U 1QS
Born March 1972
Director
Appointed 28 Aug 2024
Resigned 01 Jun 2025

THORVALDSSON, Armann

Resigned
103 Wigmore Street, LondonW1U 1QS
Born December 1968
Director
Appointed 28 Feb 2022
Resigned 15 May 2023

THORVALDSSON, Armann

Resigned
Wimpole Street, LondonW1G 9SP
Born December 1968
Director
Appointed 20 Mar 2013
Resigned 05 Feb 2018

VIDARSSON, Sigurdur

Resigned
103 Wigmore Street, LondonW1U 1QS
Born February 1976
Director
Appointed 07 Jan 2023
Resigned 28 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 28 Feb 2022

Stodir Hf

Ceased
Is 101 Reykjavik, Reykjavik

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2018
Ceased 28 Feb 2022
105, Reykjavik

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2018
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Capital Cancellation Shares
10 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 April 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Resolution
17 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
21 September 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Cancellation Shares
6 September 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
5 September 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Legacy
3 September 2018
RP04CS01RP04CS01
Legacy
3 September 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 September 2018
RP04SH01RP04SH01
Resolution
28 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Legacy
31 January 2018
CS01Confirmation Statement
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
24 October 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
14 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Legacy
11 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 November 2015
SH19Statement of Capital
Legacy
11 November 2015
CAP-SSCAP-SS
Resolution
11 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Capital Allotment Shares
3 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Resolution
11 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Resolution
10 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
10 May 2013
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2012
NEWINCIncorporation