Background WavePink WaveYellow Wave

ORTUS SECURED FINANCE VI LIMITED (12799494)

ORTUS SECURED FINANCE VI LIMITED (12799494) is an active UK company. incorporated on 7 August 2020. 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 VI LIMITED has been registered for 5 years. Current directors include BEENSTOCK, Richard, SALISBURY, Jonathan Richard.

Company Number
12799494
Status
active
Type
ltd
Incorporated
7 August 2020
Age
5 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 VI LIMITED

ORTUS SECURED FINANCE VI LIMITED is an active company incorporated on 7 August 2020 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 VI LIMITED was registered 5 years ago.(SIC: 64929)

Status

active

Active since 5 years ago

Company No

12799494

LTD Company

Age

5 Years

Incorporated 7 August 2020

Size

N/A

Accounts

ARD: 30/12

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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Nations House 103 Wigmore Street London, W1U 1QS,

Previous Addresses

8 Wimpole Street London W1G 9SP England
From: 7 August 2020To: 9 June 2022
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Jan 24
Loan Cleared
Mar 25
Loan Cleared
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 07 Aug 2020

SALISBURY, Jonathan Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born September 1977
Director
Appointed 07 Aug 2020

EDWARDS, Paul Daniel

Resigned
103 Wigmore Street, LondonW1U 1QS
Born April 1982
Director
Appointed 07 Aug 2020
Resigned 18 Jan 2024

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 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Resolution
17 August 2021
RESOLUTIONSResolutions
Memorandum Articles
17 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2020
NEWINCIncorporation