Background WavePink WaveYellow Wave

VERTUS E3/4 STAFFCO LIMITED (14232095)

VERTUS E3/4 STAFFCO LIMITED (14232095) is an active UK company. incorporated on 13 July 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VERTUS E3/4 STAFFCO LIMITED has been registered for 3 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 2 others.

Company Number
14232095
Status
active
Type
ltd
Incorporated
13 July 2022
Age
3 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, VENNER, Thomas William Johnstone, WORTHINGTON, Rebecca Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTUS E3/4 STAFFCO LIMITED

VERTUS E3/4 STAFFCO LIMITED is an active company incorporated on 13 July 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VERTUS E3/4 STAFFCO LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14232095

LTD Company

Age

3 Years

Incorporated 13 July 2022

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Jul 23
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

MORGAN, Susan Diane

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 13 Jul 2022

BENHAM, Ian John

Active
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 13 Jul 2022

KHAN, Shoaib Z

Active
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 13 Jul 2022

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 09 Feb 2026

VENNER, Thomas William Johnstone

Active
One Canada Square, LondonE14 5AB
Born January 1980
Director
Appointed 08 Dec 2025

WORTHINGTON, Rebecca Jane

Active
One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 13 Jul 2022

HILLSDON, Caroline Elizabeth

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 13 Jul 2022
Resigned 11 Oct 2023

KINGSTON, Katy Jo

Resigned
One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 13 Jul 2022
Resigned 31 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
Box 762, Toronto OnM5J 2T3

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2023
Diplomatic Street, Doha

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2023
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 13 Jul 2022
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

16

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2022
NEWINCIncorporation