Background WavePink WaveYellow Wave

ORTUS SECURED FINANCE V LIMITED (11796372)

ORTUS SECURED FINANCE V LIMITED (11796372) is an active UK company. incorporated on 30 January 2019. 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 V LIMITED has been registered for 7 years. Current directors include BEENSTOCK, Richard, SALISBURY, Jonathan Richard.

Company Number
11796372
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 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 V LIMITED

ORTUS SECURED FINANCE V LIMITED is an active company incorporated on 30 January 2019 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 V LIMITED was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11796372

LTD Company

Age

7 Years

Incorporated 30 January 2019

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Nations House 103 Wigmore Street London, W1U 1QS,

Previous Addresses

8 Wimpole Street London W1G 9SP United Kingdom
From: 30 January 2019To: 9 June 2022
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Oct 19
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Cleared
May 22
Loan Secured
May 22
Director Left
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEENSTOCK, Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born July 1979
Director
Appointed 30 Jan 2019

SALISBURY, Jonathan Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born September 1977
Director
Appointed 30 Jan 2019

KAERNESTED, Orvar

Resigned
103 Wigmore Street, LondonW1U 1QS
Born July 1976
Director
Appointed 30 Jan 2019
Resigned 28 Mar 2025

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 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
19 January 2026
DS02DS02
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
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
11 October 2023
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Incorporation Company
30 January 2019
NEWINCIncorporation