Background WavePink WaveYellow Wave

VERTUS E1/2 DEVELOPMENT COMPANY LIMITED (09441785)

VERTUS E1/2 DEVELOPMENT COMPANY LIMITED (09441785) is an active UK company. incorporated on 16 February 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. VERTUS E1/2 DEVELOPMENT COMPANY LIMITED has been registered for 11 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
09441785
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
One Canada Square, London, E14 5AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTUS E1/2 DEVELOPMENT COMPANY LIMITED

VERTUS E1/2 DEVELOPMENT COMPANY LIMITED is an active company incorporated on 16 February 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. VERTUS E1/2 DEVELOPMENT COMPANY LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09441785

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Loan Secured
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MORGAN, Susan Diane

Active
Canary Wharf, LondonE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
Canary Wharf, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

BENHAM, Ian John

Active
Canary Wharf, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
Canary Wharf, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019

TURNER, Jeremy Justin

Active
Canary Wharf, LondonE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
Canary Wharf, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021

GARWOOD, John Raymond

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 16 Feb 2015
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

ANDRERSON II, Peter

Resigned
One Canada Square, Canary WharfE1 5AB
Born September 1953
Director
Appointed 16 Feb 2015
Resigned 31 Dec 2019

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

IACOBESCU, George, Sir

Resigned
4 Upper Brook Street, LondonW1K 6PA
Born November 1945
Director
Appointed 16 Feb 2015
Resigned 01 Jul 2021

KINGSTON, Katy Jo

Resigned
Canary Wharf, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 16 Feb 2015
Resigned 21 May 2021

Persons with significant control

1

Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Memorandum Articles
13 April 2015
MAMA
Resolution
13 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2015
NEWINCIncorporation