Background WavePink WaveYellow Wave

ORTUS SECURED FINANCE I LIMITED (08380992)

ORTUS SECURED FINANCE I LIMITED (08380992) is an active UK company. incorporated on 30 January 2013. 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 I LIMITED has been registered for 13 years. Current directors include BEENSTOCK, Richard, SALISBURY, Jonathan Richard.

Company Number
08380992
Status
active
Type
ltd
Incorporated
30 January 2013
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, 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 I LIMITED

ORTUS SECURED FINANCE I LIMITED is an active company incorporated on 30 January 2013 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 I LIMITED was registered 13 years ago.(SIC: 64929)

Status

active

Active since 13 years ago

Company No

08380992

LTD Company

Age

13 Years

Incorporated 30 January 2013

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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Nations House 103 Wigmore Street London, W1U 1QS,

Previous Addresses

8 Wimpole Street London W1G 9SP England
From: 22 July 2016To: 9 June 2022
C/O Ortus Capital 48 Charles Street London W1J 5EN
From: 30 January 2013To: 22 July 2016
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Dec 13
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEENSTOCK, Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born July 1979
Director
Appointed 30 Jan 2013

SALISBURY, Jonathan Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born September 1977
Director
Appointed 27 Nov 2013

Persons with significant control

1

103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
30 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
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
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
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2013
NEWINCIncorporation