Background WavePink WaveYellow Wave

ARTUS REAL ESTATE LIMITED (11523371)

ARTUS REAL ESTATE LIMITED (11523371) is an active UK company. incorporated on 17 August 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARTUS REAL ESTATE LIMITED has been registered for 7 years. Current directors include EISENMENGER, Udo, Mr., IGLA, Thomas.

Company Number
11523371
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
Forum House, 1st Floor, London, EC3M 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EISENMENGER, Udo, Mr., IGLA, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTUS REAL ESTATE LIMITED

ARTUS REAL ESTATE LIMITED is an active company incorporated on 17 August 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARTUS REAL ESTATE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11523371

LTD Company

Age

7 Years

Incorporated 17 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 25 December 2024 - 31 December 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 August 2023 (2 years ago)
Submitted on 16 September 2024 (1 year ago)

Next Due

Due by 30 August 2024
For period ending 16 August 2024
Contact
Address

Forum House, 1st Floor 15-18 Lime Street London, EC3M 7AN,

Previous Addresses

39a Welbeck Street London W1G 8DH United Kingdom
From: 17 August 2018To: 26 June 2020
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Sept 19
Director Left
Nov 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EISENMENGER, Udo, Mr.

Active
15-18 Lime Street, LondonEC3M 7AN
Born December 1963
Director
Appointed 17 Aug 2018

IGLA, Thomas

Active
15-18 Lime Street, LondonEC3M 7AN
Born April 1959
Director
Appointed 17 Aug 2018

THOMPSON, Paul Anthony

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born March 1969
Director
Appointed 17 Aug 2018
Resigned 27 Oct 2021

Persons with significant control

2

Mr. Paul Thompson

Active
15-18 Lime Street, LondonEC3M 7AN
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2018

Greenvolt Investment Gmbh & Co. Kg

Active
Wuppertal42117

Nature of Control

Voting rights 50 to 75 percent as firm
Notified 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Incorporation Company
17 August 2018
NEWINCIncorporation