UKBizDB.co.uk

VERTUS CAPITAL SPV1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vertus Capital Spv1 Limited. The company was founded 7 years ago and was given the registration number 10294991. The firm's registered office is in GERRARDS CROSS. You can find them at Building 1, Chalfont Park, Gerrards Cross, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:VERTUS CAPITAL SPV1 LIMITED
Company Number:10294991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Devonshire Square, London, United Kingdom, EC2M 4YJ

Director28 July 2017Active
8, Devonshire Square, London, United Kingdom, EC2M 4YJ

Director02 November 2017Active
15th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director25 July 2016Active
15th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director25 July 2016Active
Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG

Director10 May 2018Active

People with Significant Control

Vertus Capital Limited
Notified on:16 August 2017
Status:Active
Country of residence:England
Address:Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Clark Bain
Notified on:25 July 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:15th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type small.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type small.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Resolution

Resolution.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-03-07Accounts

Change account reference date company current extended.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.