Background WavePink WaveYellow Wave

VERTUS 10 GEORGE STREET LIMITED (12229329)

VERTUS 10 GEORGE STREET LIMITED (12229329) is an active UK company. incorporated on 26 September 2019. with registered office in Canary Wharf. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VERTUS 10 GEORGE STREET LIMITED has been registered for 6 years. Current directors include KHAN, Shoaib Z, MULLENS, Alastair Hugh, TURNER, Jeremy Justin and 1 others.

Company Number
12229329
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
One Canada Square, Canary Wharf, E14 5AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHAN, Shoaib Z, MULLENS, Alastair Hugh, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTUS 10 GEORGE STREET LIMITED

VERTUS 10 GEORGE STREET LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Canary Wharf. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VERTUS 10 GEORGE STREET LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12229329

LTD Company

Age

6 Years

Incorporated 26 September 2019

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 15 September 2025 (7 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

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

VERTUS E1/2 RENTCO LIMITED
From: 26 September 2019To: 3 October 2019
Contact
Address

One Canada Square Canary Wharf, E14 5AB,

Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Owner Exit
Feb 20
Loan Secured
Feb 20
Loan Secured
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MORGAN, Susan Diane

Active
Canary WharfE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
Canary WharfE14 5AB
Secretary
Appointed 06 Dec 2021

KHAN, Shoaib Z

Active
Canary WharfE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019

MULLENS, Alastair Hugh

Active
Canary WharfE14 5AB
Born January 1986
Director
Appointed 17 May 2021

TURNER, Jeremy Justin

Active
Canary WharfE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
Canary WharfE14 5AB
Born October 1971
Director
Appointed 17 May 2021

GARWOOD, John Raymond

Resigned
Canary WharfE14 5AB
Secretary
Appointed 26 Sept 2019
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

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

ANDERSON II, A. Peter

Resigned
Canary WharfE14 5AB
Born September 1953
Director
Appointed 26 Sept 2019
Resigned 31 Dec 2019

IACOBESCU, George, Sir

Resigned
Canary WharfE14 5AB
Born November 1945
Director
Appointed 26 Sept 2019
Resigned 01 Jul 2021

KINGSTON, Katy Jo

Resigned
Canary WharfE14 5AB
Born September 1975
Director
Appointed 01 Jul 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 04 Feb 2020
Resigned 17 May 2021

Persons with significant control

2

1 Active
1 Ceased
Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Canary WharfE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination 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 Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Resolution
3 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2019
NEWINCIncorporation