Background WavePink WaveYellow Wave

ORTUS SECURED FINANCE II LIMITED (09042641)

ORTUS SECURED FINANCE II LIMITED (09042641) is an active UK company. incorporated on 15 May 2014. 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 II LIMITED has been registered for 11 years. Current directors include BEENSTOCK, Richard, SALISBURY, Jonathan Richard.

Company Number
09042641
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 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 II LIMITED

ORTUS SECURED FINANCE II LIMITED is an active company incorporated on 15 May 2014 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 II LIMITED was registered 11 years ago.(SIC: 64929)

Status

active

Active since 11 years ago

Company No

09042641

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/12

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 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 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: 15 May 2014To: 14 August 2016
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
New Owner
Jul 17
Owner Exit
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BEENSTOCK, Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born July 1979
Director
Appointed 15 May 2014

SALISBURY, Jonathan Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born September 1977
Director
Appointed 15 May 2014

Persons with significant control

2

1 Active
1 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 01 Mar 2021

Mr Armann Thorvaldsson

Ceased
Wimpole Street, LondonW1G 9SP
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 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
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
14 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 November 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
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
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
25 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Incorporation Company
15 May 2014
NEWINCIncorporation